BILLERICAY FUEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BILLERICAY FUEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06911463

Incorporation date

20/05/2009

Size

Full

Contacts

Registered address

Registered address

Quaintways Workhouse Lane, Woodham Ferrers, Chelmsford CM3 8RDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-20 with updates
dot icon06/11/2023
Change of details for Mrs Rosalind Julia Platt as a person with significant control on 2023-06-12
dot icon06/11/2023
Notification of David Platt as a person with significant control on 2023-06-12
dot icon17/07/2023
Satisfaction of charge 069114630001 in full
dot icon13/07/2023
Accounts for a small company made up to 2022-12-31
dot icon09/06/2023
Statement of capital on 2022-08-28
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon06/12/2022
Director's details changed for Mr David Platt on 2022-12-06
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon05/01/2022
Notification of Rosalind Julia Platt as a person with significant control on 2021-05-31
dot icon05/01/2022
Cessation of Billericay Fertiliser Services Limited as a person with significant control on 2021-05-31
dot icon13/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon16/11/2020
Termination of appointment of Douglas David Raven as a director on 2020-11-13
dot icon29/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon20/05/2020
Accounts for a small company made up to 2019-12-31
dot icon26/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-12-31
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon01/06/2018
Notification of Billericay Fertiliser Services Limited as a person with significant control on 2018-02-02
dot icon01/06/2018
Cessation of David Platt as a person with significant control on 2018-02-02
dot icon02/01/2018
Cessation of Michael Anthony Gascoyne-Cecil as a person with significant control on 2018-01-01
dot icon02/01/2018
Cessation of Christine Mary Olive Gascoyne-Cecil as a person with significant control on 2018-01-01
dot icon02/01/2018
Notification of David Platt as a person with significant control on 2018-01-01
dot icon02/01/2018
Registered office address changed from 12-14 School Road Downham Billericay Essex CM11 1QU to Quaintways Workhouse Lane Woodham Ferrers Chelmsford CM3 8rd on 2018-01-02
dot icon10/11/2017
Termination of appointment of Christine Mary Olive Gascoyne-Cecil as a director on 2017-06-02
dot icon10/11/2017
Termination of appointment of Michael Anthony Gascoyne-Cecil as a director on 2017-06-02
dot icon14/07/2017
Registration of charge 069114630001, created on 2017-07-14
dot icon08/06/2017
Appointment of Dr David Platt as a director on 2017-06-02
dot icon08/06/2017
Appointment of Mrs Rosalind Julia Platt as a director on 2017-06-02
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon04/05/2017
Statement of capital on 2017-05-04
dot icon25/04/2017
Accounts for a small company made up to 2016-12-31
dot icon20/04/2017
Statement by Directors
dot icon20/04/2017
Solvency Statement dated 17/03/17
dot icon20/04/2017
Resolutions
dot icon17/02/2017
Appointment of Mr Martyn Alan Porter as a director on 2017-02-01
dot icon06/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon06/06/2016
Termination of appointment of Stephen John Kateley as a director on 2016-03-08
dot icon26/05/2016
Accounts for a small company made up to 2015-12-31
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon06/05/2015
Accounts for a small company made up to 2014-12-31
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon06/05/2014
Accounts for a small company made up to 2013-12-31
dot icon23/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon09/04/2013
Accounts for a small company made up to 2012-12-31
dot icon11/01/2013
Termination of appointment of Rosalind Platt as a director
dot icon10/01/2013
Appointment of Mr Stephen John Kateley as a director
dot icon10/01/2013
Appointment of Mrs Christine Mary Olive Gascoyne-Cecil as a director
dot icon10/01/2013
Termination of appointment of Rosalind Platt as a director
dot icon27/12/2012
Purchase of own shares.
dot icon24/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-12-31
dot icon28/07/2011
Accounts for a small company made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/09/2010
Statement of capital following an allotment of shares on 2009-10-04
dot icon22/09/2010
Miscellaneous
dot icon22/09/2010
Resolutions
dot icon11/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon11/06/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon20/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

23
2022
change arrow icon+52.72 % *

* during past year

Cash in Bank

£2,320,956.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
2.80M
-
0.00
1.52M
-
2022
23
3.17M
-
0.00
2.32M
-
2022
23
3.17M
-
0.00
2.32M
-

Employees

2022

Employees

23 Ascended5 % *

Net Assets(GBP)

3.17M £Ascended13.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.32M £Ascended52.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gascoyne-Cecil, Christine Mary Olive
Director
06/12/2012 - 02/06/2017
3
Gascoyne-Cecil, Michael Anthony
Director
20/05/2009 - 02/06/2017
4
Platt, Rosalind Julia
Director
20/05/2009 - 05/12/2012
2
Platt, Rosalind Julia
Director
02/06/2017 - Present
2
Kateley, Stephen John
Director
06/12/2012 - 08/03/2016
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BILLERICAY FUEL SERVICES LIMITED

BILLERICAY FUEL SERVICES LIMITED is an(a) Active company incorporated on 20/05/2009 with the registered office located at Quaintways Workhouse Lane, Woodham Ferrers, Chelmsford CM3 8RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLERICAY FUEL SERVICES LIMITED?

toggle

BILLERICAY FUEL SERVICES LIMITED is currently Active. It was registered on 20/05/2009 .

Where is BILLERICAY FUEL SERVICES LIMITED located?

toggle

BILLERICAY FUEL SERVICES LIMITED is registered at Quaintways Workhouse Lane, Woodham Ferrers, Chelmsford CM3 8RD.

What does BILLERICAY FUEL SERVICES LIMITED do?

toggle

BILLERICAY FUEL SERVICES LIMITED operates in the Wholesale of petroleum and petroleum products (46.71/1 - SIC 2007) sector.

How many employees does BILLERICAY FUEL SERVICES LIMITED have?

toggle

BILLERICAY FUEL SERVICES LIMITED had 23 employees in 2022.

What is the latest filing for BILLERICAY FUEL SERVICES LIMITED?

toggle

The latest filing was on 21/07/2025: Full accounts made up to 2024-12-31.