ENOC FUELS LIMITED

Register to unlock more data on OkredoRegister

ENOC FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16569167

Incorporation date

08/07/2025

Size

-

Contacts

Registered address

Registered address

11-12 Old Bond Street, Mayfair, London W1S 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2025)
dot icon22/12/2025
Director's details changed for Mr Viju Ithikkat Muraleedharan on 2025-12-22
dot icon13/11/2025
Appointment of Mr Jason Mccormick as a director on 2025-11-07
dot icon13/11/2025
Appointment of Mr Richard Clive Hobbs as a director on 2025-11-12
dot icon13/11/2025
Appointment of Mr Richard Deacon as a director on 2025-11-12
dot icon12/11/2025
Certificate of change of name
dot icon11/11/2025
Appointment of Mr Ahmad Sharaf as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr Hussain Sultan Lootah as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr Burhan Al Hashemi as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr Mohammad Sharaf as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr Saeed Mohammed Al Tayer as a director on 2025-11-07
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon27/10/2025
Certificate of change of name
dot icon01/10/2025
Registered office address changed from , PO Box 4385, 16569167 - Companies House Default Address, Cardiff, CF14 8LH to 11-12 Old Bond Street Mayfair London W1S 4PN on 2025-10-01
dot icon01/10/2025
Director's details changed for Mr Viju Ithikkat Muraleedharan on 2025-09-17
dot icon10/09/2025
Registered office address changed to PO Box 4385, 16569167 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-10
dot icon10/09/2025
Address of officer Mr Viju Ithikkat Muraleedharan changed to 16569167 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-10
dot icon22/07/2025
Registered office address changed from , 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England to PO Box 4385 Cardiff CF14 8LH on 2025-07-22
dot icon17/07/2025
Termination of appointment of Asif Khan as a director on 2025-07-11
dot icon15/07/2025
Registered office address changed from , 167-169 Great Portland Street, London, W1W 5PF, England to PO Box 4385 Cardiff CF14 8LH on 2025-07-15
dot icon13/07/2025
Appointment of Mr Viju Ithikkat Muraleedharan as a director on 2025-07-11
dot icon13/07/2025
Director's details changed for Mr Asif Khan on 2025-07-11
dot icon11/07/2025
Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to PO Box 4385 Cardiff CF14 8LH on 2025-07-11
dot icon08/07/2025
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
01/11/2026

Accounts

dot iconNext account date
31/07/2026
dot iconNext due on
08/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Asif
Director
08/07/2025 - 11/07/2025
-
Deacon, Richard
Director
12/11/2025 - Present
-
Sharaf, Ahmad
Director
07/11/2025 - Present
-
Muraleedharan, Viju Ithikkat
Director
11/07/2025 - Present
-
Lootah, Hussain Sultan
Director
07/11/2025 - Present
-

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 ENOC FUELS LIMITED

ENOC FUELS LIMITED is an(a) Active company incorporated on 08/07/2025 with the registered office located at 11-12 Old Bond Street, Mayfair, London W1S 4PN. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ENOC FUELS LIMITED?

toggle

ENOC FUELS LIMITED is currently Active. It was registered on 08/07/2025 .

Where is ENOC FUELS LIMITED located?

toggle

ENOC FUELS LIMITED is registered at 11-12 Old Bond Street, Mayfair, London W1S 4PN.

What does ENOC FUELS LIMITED do?

toggle

ENOC FUELS LIMITED operates in the Wholesale of petroleum and petroleum products (46.71/1 - SIC 2007) sector.

What is the latest filing for ENOC FUELS LIMITED?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mr Viju Ithikkat Muraleedharan on 2025-12-22.