Redvers Close
Leeds
LS16 6QY
Secretary Name | Stephen Elliott |
---|---|
Status | Current |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Alexandra House 2nd Floor, Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Miss Jennifer Marie McQuaid |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Mr Patrick Bolger |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2023(9 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House 2nd Floor, Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Mr Benjamin Marcus Jordan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House 2nd Floor, Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Mr Daire Keating |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Mr Killian Bane |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 2022) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Website | mileagecount.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08448709741 |
Telephone region | Unknown |
Registered Address | Fuel Card Services Ltd Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Fuel Card Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Termination of appointment of Daire Keating as a director on 27 October 2023 (1 page) |
27 October 2023 | Appointment of Mr Patrick Bolger as a director on 27 October 2023 (2 pages) |
11 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
9 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
9 December 2022 | Termination of appointment of Killian Bane as a director on 9 December 2022 (1 page) |
3 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
9 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
2 September 2021 | Appointment of Miss Jennifer Marie Mcquaid as a director on 1 September 2021 (2 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
4 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
31 May 2019 | Termination of appointment of Benjamin Marcus Jordan as a director on 31 May 2019 (1 page) |
29 May 2019 | Appointment of Mr Killian Bane as a director on 29 May 2019 (2 pages) |
18 January 2019 | Termination of appointment of Edward Gerard O'brien as a director on 14 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Daire Keating as a director on 14 January 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
8 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Donal Murphy as a director on 25 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Edward O'brien as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Edward O'brien as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Donal Murphy as a director on 25 September 2017 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 December 2014 | Registered office address changed from Alexandra House 2Nd Floor, Lawnswood Business Park Redvers Close Leeds LS16 6QY United Kingdom to C/O Fuel Card Services Ltd Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Alexandra House 2Nd Floor, Lawnswood Business Park Redvers Close Leeds LS16 6QY United Kingdom to C/O Fuel Card Services Ltd Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Alexandra House 2Nd Floor, Lawnswood Business Park Redvers Close Leeds LS16 6QY United Kingdom to C/O Fuel Card Services Ltd Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 1 December 2014 (1 page) |
27 February 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
27 February 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|