Leeds
West Yorkshire
LS1 2TW
Director Name | Mr Marcus Dyson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Lodge 40 Edge Road Dewsbury West Yorkshire WF12 0QD |
Director Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2007(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Sylvie Evelyn Helene Yvette Dixie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Evergreen Road Ware Herts SG12 7JJ |
Director Name | Mr Ian James Green |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 October 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albany Row Main Street Menston West Yorkshire LS29 6HA |
Website | fuelmyblog.com |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
91 at £1 | Kevin Daniel Dixie 81.25% Ordinary |
---|---|
10 at £1 | Colin Glass 8.93% Ordinary |
10 at £1 | Marcus Dyson 8.93% Ordinary |
1 at £1 | Ian James Green 0.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,921 |
Current Liabilities | £43,042 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
14 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
7 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
16 June 2022 | Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 June 2022 (1 page) |
4 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
15 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
24 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
27 August 2019 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Secretary's details changed for Mr Colin Glass on 16 December 2016 (1 page) |
6 February 2017 | Director's details changed for Mr Colin Glass on 16 December 2016 (2 pages) |
6 February 2017 | Director's details changed for Mr Colin Glass on 16 December 2016 (2 pages) |
6 February 2017 | Secretary's details changed for Mr Colin Glass on 16 December 2016 (1 page) |
3 February 2017 | Statement of capital following an allotment of shares on 14 September 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 14 September 2016
|
9 January 2017 | Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
24 October 2016 | Micro company accounts made up to 29 February 2016 (3 pages) |
24 October 2016 | Micro company accounts made up to 29 February 2016 (3 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 October 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
26 October 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2010 (17 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2011 (17 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2011 (17 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2010 (17 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2010 (17 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2011 (17 pages) |
27 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (15 pages) |
10 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2012 (16 pages) |
10 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (15 pages) |
10 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2012 (16 pages) |
10 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (15 pages) |
10 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2012 (16 pages) |
28 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
28 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
24 April 2014 | Termination of appointment of Ian Green as a director (1 page) |
24 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
Statement of capital on 2014-12-10
|
24 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
Statement of capital on 2014-12-10
|
24 April 2014 | Termination of appointment of Ian Green as a director (1 page) |
24 April 2014 | Director's details changed for Kevin Daniel Dixie on 3 February 2013 (2 pages) |
24 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
Statement of capital on 2014-12-10
|
24 April 2014 | Director's details changed for Kevin Daniel Dixie on 3 February 2013 (2 pages) |
24 April 2014 | Director's details changed for Kevin Daniel Dixie on 3 February 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders
|
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders
|
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders
|
25 January 2013 | Registered office address changed from , C/O Mercia Corporate Finance Ltd, the Mews 278 Eccleshall Road, Sheffield, South Yorkshire, S11 8PE on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from , C/O Mercia Corporate Finance Ltd, the Mews 278 Eccleshall Road, Sheffield, South Yorkshire, S11 8PE on 25 January 2013 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders
|
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders
|
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders
|
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
27 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders
|
27 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders
|
27 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders
|
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 March 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders
|
18 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders
|
18 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders
|
18 March 2010 | Director's details changed for Mr Ian James Green on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Ian James Green on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Ian James Green on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: wakefield media & creativity, centre, 19 king street, wakefield, WF1 2SQ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: wakefield media & creativity centre, 19 king street wakefield WF1 2SQ (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | New director appointed (2 pages) |
2 February 2007 | Incorporation (14 pages) |
2 February 2007 | Incorporation (14 pages) |