CITY FUEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY FUEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09607947

Incorporation date

26/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Mulberry Green, Old Harlow, Essex CM17 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2015)
dot icon24/03/2026
Director's details changed for Miss Olivia Charlotte Cross on 2025-09-23
dot icon18/03/2026
Director's details changed for Mr Michael David Nairn on 2026-03-17
dot icon20/10/2025
Registration of charge 096079470001, created on 2025-10-17
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-29
dot icon28/05/2025
Confirmation statement made on 2025-05-26 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon10/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon13/11/2023
Appointment of Mrs Chelsie Nicole Sinfield as a director on 2023-11-10
dot icon13/11/2023
Appointment of Miss Olivia Charlotte Cross as a director on 2023-11-10
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-03-29
dot icon17/03/2023
Termination of appointment of Daniel John Cross as a director on 2023-01-26
dot icon21/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon28/06/2022
Cessation of Daniel John Cross as a person with significant control on 2022-04-08
dot icon21/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon08/04/2022
Notification of Daniel Cross as a person with significant control on 2022-04-07
dot icon08/04/2022
Termination of appointment of John Haydn Davies as a director on 2022-04-07
dot icon08/04/2022
Termination of appointment of George Robert Boot as a director on 2022-04-07
dot icon04/03/2022
Full accounts made up to 2021-03-31
dot icon20/12/2021
Termination of appointment of Sarah Leigh Healy as a secretary on 2021-12-17
dot icon06/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon08/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon26/03/2021
Appointment of Mrs Sarah Leigh Healy as a secretary on 2021-03-24
dot icon26/03/2021
Appointment of Mr John Haydn Davies as a director on 2021-03-24
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon02/01/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon29/05/2019
Change of details for City Oils Group Limited as a person with significant control on 2019-04-17
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon27/02/2018
Appointment of Mr Michael David Nairn as a director on 2017-10-01
dot icon18/07/2017
Notification of City Oils Group Limited as a person with significant control on 2017-04-06
dot icon17/07/2017
Confirmation statement made on 2017-05-26 with updates
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon26/03/2017
Termination of appointment of Peter Leslie Smith as a director on 2016-12-31
dot icon01/03/2017
Registered office address changed from C/O Just Finance Loans & Investments Plc 1 Charterhouse Mews London EC1M 6BB United Kingdom to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2017-03-01
dot icon21/02/2017
Director's details changed for Mr Daniel John Cross on 2017-01-30
dot icon05/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon11/12/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon15/06/2015
Appointment of Mr Daniel John Cross as a director on 2015-06-03
dot icon14/06/2015
Appointment of Mr Peter Leslie Smith as a director on 2015-06-03
dot icon26/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
-
-
0.00
-
-
2022
25
4.82M
-
0.00
295.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Haydn
Director
24/03/2021 - 07/04/2022
55
Cross, Daniel John
Director
03/06/2015 - 26/01/2023
24
Nairn, Michael David
Director
01/10/2017 - Present
9
Sinfield, Chelsie Nicole
Director
10/11/2023 - Present
4
Cross, Olivia Charlotte
Director
10/11/2023 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY FUEL SERVICES LIMITED

CITY FUEL SERVICES LIMITED is an(a) Active company incorporated on 26/05/2015 with the registered office located at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY FUEL SERVICES LIMITED?

toggle

CITY FUEL SERVICES LIMITED is currently Active. It was registered on 26/05/2015 .

Where is CITY FUEL SERVICES LIMITED located?

toggle

CITY FUEL SERVICES LIMITED is registered at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET.

What does CITY FUEL SERVICES LIMITED do?

toggle

CITY FUEL SERVICES LIMITED operates in the Other treatment of petroleum products (excluding petrochemicals manufacture) (19.20/9 - SIC 2007) sector.

What is the latest filing for CITY FUEL SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Miss Olivia Charlotte Cross on 2025-09-23.