FUEL ACTIVE LIMITED

Register to unlock more data on OkredoRegister

FUEL ACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896734

Incorporation date

20/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Glan-Y-Llyn Industrial Estate Cardiff Road, Taffs Well, Cardiff CF15 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2022)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/12/2025
Director's details changed for Mr Christopher Max Simon Lytle on 2025-12-09
dot icon10/12/2025
Director's details changed for Miss Christine Mary Leach on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr David Elliott Lindsay on 2025-12-09
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Appointment of M6 Fuel Tech Llc as a director on 2025-03-01
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-02-17
dot icon11/02/2025
Statement of capital following an allotment of shares on 2025-02-11
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-02-07
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon20/01/2025
Change of share class name or designation
dot icon20/01/2025
Memorandum and Articles of Association
dot icon17/01/2025
Particulars of variation of rights attached to shares
dot icon16/01/2025
Resolutions
dot icon29/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon10/10/2024
Termination of appointment of David Elliott Lindsay as a secretary on 2024-10-10
dot icon10/10/2024
Appointment of Mr Jack Secher as a secretary on 2024-10-10
dot icon24/07/2024
Appointment of Mrs Yvette Henshall-Bell as a director on 2024-07-11
dot icon19/06/2024
Purchase of own shares.
dot icon17/05/2024
Cancellation of shares. Statement of capital on 2024-03-05
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/02/2024
Termination of appointment of Nick Massey as a director on 2024-02-07
dot icon08/02/2024
Appointment of Mr Christopher Max Simon Lytle as a director on 2024-02-08
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon30/10/2023
Termination of appointment of Andrew Phillip Milnes as a director on 2023-10-18
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-09-25
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-09-25
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon05/06/2023
Resolutions
dot icon02/06/2023
Memorandum and Articles of Association
dot icon22/05/2023
Satisfaction of charge 038967340005 in full
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Memorandum and Articles of Association
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Registration of charge 038967340005, created on 2023-03-31
dot icon07/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-28
dot icon07/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-07-07
dot icon05/02/2023
Termination of appointment of Martin Paul Leahy as a director on 2023-02-01
dot icon05/02/2023
Termination of appointment of Mark Wentworth Foster- Brown as a director on 2023-02-01
dot icon16/01/2023
Second filing of Confirmation Statement dated 2022-12-20
dot icon28/12/2022
20/12/22 Statement of Capital gbp 849993.269504
dot icon07/12/2022
Memorandum and Articles of Association
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-05-01
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

17
2023
change arrow icon+1,719.90 % *

* during past year

Cash in Bank

£1,392,243.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
12
875.70K
-
0.00
398.94K
-
2022
20
773.39K
-
0.00
76.50K
-
2023
17
2.87M
-
0.00
1.39M
-
2023
17
2.87M
-
0.00
1.39M
-

Employees

2023

Employees

17 Descended-15 % *

Net Assets(GBP)

2.87M £Ascended271.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39M £Ascended1.72K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Christine Mary
Director
07/07/2009 - Present
7
Samson, Leonard
Director
01/07/2011 - 26/06/2020
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/1999 - 20/12/1999
99600
Bundred, David George
Director
05/09/2007 - 27/11/2009
21
Snowdon, William Derek
Director
05/09/2007 - 04/01/2017
19

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

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 FUEL ACTIVE LIMITED

FUEL ACTIVE LIMITED is an(a) Active company incorporated on 20/12/1999 with the registered office located at 2 Glan-Y-Llyn Industrial Estate Cardiff Road, Taffs Well, Cardiff CF15 7JD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of FUEL ACTIVE LIMITED?

toggle

FUEL ACTIVE LIMITED is currently Active. It was registered on 20/12/1999 .

Where is FUEL ACTIVE LIMITED located?

toggle

FUEL ACTIVE LIMITED is registered at 2 Glan-Y-Llyn Industrial Estate Cardiff Road, Taffs Well, Cardiff CF15 7JD.

What does FUEL ACTIVE LIMITED do?

toggle

FUEL ACTIVE LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does FUEL ACTIVE LIMITED have?

toggle

FUEL ACTIVE LIMITED had 17 employees in 2023.

What is the latest filing for FUEL ACTIVE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.