COMMERCIAL FUEL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL FUEL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06454498

Incorporation date

17/12/2007

Size

Small

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2007)
dot icon24/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon20/08/2025
Accounts for a small company made up to 2024-12-31
dot icon28/07/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon28/07/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon25/03/2025
Registration of charge 064544980005, created on 2025-03-25
dot icon14/02/2025
Registered office address changed from Unit 43 City Industrial Park Southern Road Southampton Hampshire SO15 1HG England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-02-14
dot icon12/02/2025
Current accounting period shortened from 2025-12-31 to 2025-10-31
dot icon04/02/2025
Appointment of Mr Martin Graham Eves as a director on 2025-02-01
dot icon20/12/2024
Registration of charge 064544980004, created on 2024-12-20
dot icon20/12/2024
Registration of charge 064544980003, created on 2024-12-20
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon09/11/2024
Resolutions
dot icon30/10/2024
Appointment of Mr Benjamin Leworthy as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Debora Louise Futcher as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Robin Alexander Futcher as a director on 2024-10-29
dot icon30/10/2024
Cessation of Debora Louise Futcher as a person with significant control on 2024-10-29
dot icon30/10/2024
Cessation of Robin Alexander Futcher as a person with significant control on 2024-10-29
dot icon30/10/2024
Termination of appointment of Debora Louise Futcher as a secretary on 2024-10-29
dot icon30/10/2024
Appointment of Mr James Robert Hunt as a director on 2024-10-29
dot icon30/10/2024
Notification of New Era Fuels Limited as a person with significant control on 2024-10-29
dot icon17/10/2024
Satisfaction of charge 1 in full
dot icon17/10/2024
Satisfaction of charge 2 in full
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Secretary's details changed for Debora Louise Futcher on 2020-11-04
dot icon04/11/2020
Secretary's details changed for Debra Futcher on 2020-11-04
dot icon04/11/2020
Change of details for Mrs Debra Louise Futcher as a person with significant control on 2020-11-04
dot icon04/11/2020
Director's details changed for Debora Futcher on 2020-11-04
dot icon04/11/2020
Director's details changed for Debra Futcher on 2020-11-04
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Secretary's details changed for Debra Futcher on 2018-09-20
dot icon25/09/2018
Change of details for Mr Robin Alexander Futcher as a person with significant control on 2018-09-25
dot icon25/09/2018
Registered office address changed from Unit 6 City West Busines Park Millbrook Road East Southampton SO15 1AH to Unit 43 City Industrial Park Southern Road Southampton Hampshire SO15 1HG on 2018-09-25
dot icon25/09/2018
Change of details for Mrs Debra Louise Futcher as a person with significant control on 2018-09-25
dot icon25/09/2018
Director's details changed for Debra Futcher on 2018-09-20
dot icon25/09/2018
Director's details changed for Robin Alexander Futcher on 2018-09-20
dot icon21/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Director's details changed for Debra Futcher on 2016-12-15
dot icon19/12/2016
Secretary's details changed for Debra Futcher on 2016-12-15
dot icon19/12/2016
Director's details changed for Robin Alexander Futcher on 2016-12-15
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Secretary's details changed for Debra Penelhum on 2014-01-14
dot icon31/01/2014
Director's details changed for Debra Penelhum on 2014-01-14
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Director's details changed for Debra Penelhum on 2009-12-21
dot icon21/12/2009
Director's details changed for Robin Alexander Futcher on 2009-12-21
dot icon21/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2009
Registered office changed on 14/07/2009 from 22 badgers way buckingham buckinghamshire MK18 7EQ
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 17/12/08; full list of members
dot icon17/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon+126.21 % *

* during past year

Cash in Bank

£676,989.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
93.76K
-
0.00
299.28K
-
2022
11
589.83K
-
0.00
676.99K
-
2022
11
589.83K
-
0.00
676.99K
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

589.83K £Ascended529.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

676.99K £Ascended126.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Futcher, Debora Louise
Director
17/12/2007 - 29/10/2024
-
Eves, Martin Graham
Director
01/02/2025 - Present
5
Hunt, James Robert
Director
29/10/2024 - Present
11
Futcher, Robin Alexander
Director
17/12/2007 - 29/10/2024
-
Leworthy, Benjamin
Director
29/10/2024 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COMMERCIAL FUEL SOLUTIONS LIMITED

COMMERCIAL FUEL SOLUTIONS LIMITED is an(a) Active company incorporated on 17/12/2007 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL FUEL SOLUTIONS LIMITED?

toggle

COMMERCIAL FUEL SOLUTIONS LIMITED is currently Active. It was registered on 17/12/2007 .

Where is COMMERCIAL FUEL SOLUTIONS LIMITED located?

toggle

COMMERCIAL FUEL SOLUTIONS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does COMMERCIAL FUEL SOLUTIONS LIMITED do?

toggle

COMMERCIAL FUEL SOLUTIONS LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

How many employees does COMMERCIAL FUEL SOLUTIONS LIMITED have?

toggle

COMMERCIAL FUEL SOLUTIONS LIMITED had 11 employees in 2022.

What is the latest filing for COMMERCIAL FUEL SOLUTIONS LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-17 with no updates.