Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIATION FUEL SERVICES LIMITED
Company Information for

AVIATION FUEL SERVICES LIMITED

CALSHOT WAY CENTRAL AREA, HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX, TW6 1PY,
Company Registration Number
00790302
Private Limited Company
Active

Company Overview

About Aviation Fuel Services Ltd
AVIATION FUEL SERVICES LIMITED was founded on 1964-01-31 and has its registered office in Hounslow. The organisation's status is listed as "Active". Aviation Fuel Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AVIATION FUEL SERVICES LIMITED
 
Legal Registered Office
CALSHOT WAY CENTRAL AREA
HEATHROW AIRPORT
HOUNSLOW
MIDDLESEX
TW6 1PY
Other companies in TW6
 
Filing Information
Company Number 00790302
Company ID Number 00790302
Date formed 1964-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 03:49:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AVIATION FUEL SERVICES LIMITED
The following companies were found which have the same name as AVIATION FUEL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVIATION FUEL SERVICES PTY LTD QLD 4814 Active Company formed on the 2009-04-07
AVIATION FUEL SERVICES, LLC 232 Andalusia Avenue, Suite 200 Coral Gables FL 33134 Active Company formed on the 2015-09-10
AVIATION FUEL SERVICES INC California Unknown
AVIATION FUEL SERVICES LLC California Unknown
AVIATION FUEL SERVICES INC Idaho Unknown

Company Officers of AVIATION FUEL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN MURRAY EASTON
Director 2014-01-01
MARK STEPHEN HAYWARD
Director 2017-09-15
MARY MARSHALL HENDERSON
Director 2013-01-24
ANDREW CHARLES FRANCIS TAYLOR
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BAKER TILLY TAX AND ACCOUNTING LIMITED
Company Secretary 2012-08-01 2016-08-18
RICHARD ALED JONES
Director 2012-08-01 2014-01-01
FRANCIS CHRISTOPHER HOGAN
Director 2001-05-01 2013-08-01
JOHN PETER BUXTON
Director 2010-04-01 2013-01-23
LEE IAN YOUNG
Company Secretary 2008-08-11 2012-08-01
AMIR SAADEDDIN IBRAHIM
Director 2009-05-07 2012-04-01
RICHARD ALAN CROWE
Director 2002-04-15 2011-07-31
CHRISTOPHER DAVID ASTON
Director 2007-07-01 2009-12-01
DAVID MARK HAUFF
Director 2007-03-01 2009-06-01
PAUL JERZY DUBENSKI
Director 1998-10-01 2009-05-07
IAN COURTENAY HARRISON
Director 2007-03-01 2008-08-27
RUSSELL GERARD POYNTER
Company Secretary 2002-04-15 2008-08-11
TIMOTHY COLLINS
Director 2001-10-29 2007-07-01
ANDREW STEVEN CHUBB
Director 2005-07-01 2007-03-01
ROBERT WILLIAM FINCH
Director 2004-07-26 2006-04-07
JONATHAN GUY HAMMOND
Director 1996-07-01 2003-02-28
JOHN NICHOLAS BOYDELL
Company Secretary 1999-10-29 2002-04-15
STANLEY WILLIAM HESLOP
Director 2000-01-18 2002-03-07
JOHN RICHARD DIGBY
Director 1998-08-01 2001-05-23
JOHN HARDY COOPER
Director 1998-05-18 2001-01-01
JEFFREY NEIL ATTWOOD
Director 1999-05-27 2000-10-31
RUSSELL JOHN WILKINSON
Company Secretary 1998-05-06 1999-10-29
BRUNO DE LA LANDE DE CALAN
Director 1996-07-01 1999-05-27
HOWARD JAMES HARRIS
Director 1994-10-18 1998-09-30
IAN ALEXANDER GRAY
Director 1992-08-01 1998-07-31
RICHARD WYNDHAM HOUGHTON
Director 1997-05-22 1998-05-18
GRAHAM JAMES LOW GORDON
Company Secretary 1992-08-01 1998-05-06
DAVID REES JONES
Director 1992-08-01 1996-11-01
JONATHAN GUY HAMMOND
Director 1995-11-09 1996-07-01
ROGER WILLIAM GREENE
Director 1995-11-09 1996-06-30
CHRISTOPHER RICHARD BANKS
Director 1992-08-01 1995-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MURRAY EASTON STANSTED FUELLING COMPANY LIMITED Director 2014-01-06 CURRENT 1990-10-01 Liquidation
ALAN MURRAY EASTON H & G CONTRACTING SERVICES LIMITED Director 2014-01-01 CURRENT 1998-03-11 Dissolved 2017-08-10
ALAN MURRAY EASTON HEATHROW HYDRANT OPERATING COMPANY LIMITED Director 2014-01-01 CURRENT 1993-06-21 Active
ALAN MURRAY EASTON GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Director 2014-01-01 CURRENT 1994-01-06 Active
ALAN MURRAY EASTON HEATHROW AIRPORT FUEL COMPANY LIMITED Director 2014-01-01 CURRENT 1996-04-23 Active
ALAN MURRAY EASTON LM UK AVIATION LIMITED Director 2014-01-01 CURRENT 2001-08-15 Active
MARK STEPHEN HAYWARD HEATHROW HYDRANT OPERATING COMPANY LIMITED Director 2017-10-20 CURRENT 1993-06-21 Active
MARK STEPHEN HAYWARD HEATHROW AIRPORT FUEL COMPANY LIMITED Director 2017-10-20 CURRENT 1996-04-23 Active
MARY MARSHALL HENDERSON MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Director 2016-04-25 CURRENT 1992-07-15 Active
MARY MARSHALL HENDERSON STANSTED FUELLING COMPANY LIMITED Director 2013-02-05 CURRENT 1990-10-01 Liquidation
MARY MARSHALL HENDERSON HEATHROW HYDRANT OPERATING COMPANY LIMITED Director 2012-12-06 CURRENT 1993-06-21 Active
MARY MARSHALL HENDERSON HEATHROW AIRPORT FUEL COMPANY LIMITED Director 2012-12-06 CURRENT 1996-04-23 Active
MARY MARSHALL HENDERSON PENTLAND AVIATION FUELLING SERVICES LIMITED Director 2012-12-01 CURRENT 1990-10-01 Active
ANDREW CHARLES FRANCIS TAYLOR WALTON-GATWICK PIPELINE COMPANY LIMITED Director 2016-12-19 CURRENT 1983-06-17 Active
ANDREW CHARLES FRANCIS TAYLOR WEST LONDON PIPELINE AND STORAGE LIMITED Director 2016-12-19 CURRENT 1985-06-03 Active
ANDREW CHARLES FRANCIS TAYLOR UNITED KINGDOM OIL PIPELINES LIMITED Director 2016-12-19 CURRENT 1963-01-11 Active
ANDREW CHARLES FRANCIS TAYLOR STANSTED FUELLING COMPANY LIMITED Director 2014-12-01 CURRENT 1990-10-01 Liquidation
ANDREW CHARLES FRANCIS TAYLOR H & G CONTRACTING SERVICES LIMITED Director 2013-10-01 CURRENT 1998-03-11 Dissolved 2017-08-10
ANDREW CHARLES FRANCIS TAYLOR HEATHROW HYDRANT OPERATING COMPANY LIMITED Director 2013-10-01 CURRENT 1993-06-21 Active
ANDREW CHARLES FRANCIS TAYLOR GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Director 2013-10-01 CURRENT 1994-01-06 Active
ANDREW CHARLES FRANCIS TAYLOR HEATHROW AIRPORT FUEL COMPANY LIMITED Director 2013-10-01 CURRENT 1996-04-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HSSE Supervisor - HeathrowHounslowWe refuel approximately 60,000 flights per year, and deliver over 2.7 billion litres of aviation fuel, o *ur aim is to deliver quality and service to the...2016-04-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04DIRECTOR APPOINTED DR GARR CHAU
2023-12-01APPOINTMENT TERMINATED, DIRECTOR PATRICK HOWLEY
2023-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-04-04DIRECTOR APPOINTED MR PHILLIP DAVID TAYLOR
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ALICE VICTORIA HAWKINGS
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES WORKMAN
2022-05-17AP01DIRECTOR APPOINTED MR SARMAD ZAIN
2022-01-25DIRECTOR APPOINTED MR PATRICK HOWLEY
2022-01-25APPOINTMENT TERMINATED, DIRECTOR CALUM JAMES STACEY
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CALUM JAMES STACEY
2022-01-25AP01DIRECTOR APPOINTED MR PATRICK HOWLEY
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-08AP01DIRECTOR APPOINTED MR MICHAEL JASON CHRISTOPOULOS
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FRANCIS TAYLOR
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-26CH01Director's details changed for Mr Mark Stephen Hayward on 2019-09-25
2019-09-25CH01Director's details changed for Mr Mark Stephen Hayward on 2019-09-25
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR MARK JAMES WORKMAN
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY EASTON
2019-07-04AP01DIRECTOR APPOINTED MR CALUM JAMES STACEY
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-09-13CH01Director's details changed for Mr Andrew Charles Francis Taylor on 2018-09-13
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007903020001
2017-12-19AP01DIRECTOR APPOINTED MARK STEPHEN HAYWARD
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD WATKINS
2017-09-22PSC08Notification of a person with significant control statement
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-09-22PSC09Withdrawal of a person with significant control statement on 2017-09-22
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY BAKER TILLY TAX AND ACCOUNTING LIMITED
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY BAKER TILLY TAX AND ACCOUNTING LIMITED
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-11AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-11CH04SECRETARY'S DETAILS CHNAGED FOR BAKER TILLY TAX AND ACCOUNTING LIMITED on 2013-10-01
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-13AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-13CH04SECRETARY'S DETAILS CHNAGED FOR RSM TENON LIMITED on 2014-04-01
2014-04-17AUDAUDITOR'S RESIGNATION
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2014-01-21AP01DIRECTOR APPOINTED MR ALAN MURRAY EASTON
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WESTERMAN
2013-10-07AP01DIRECTOR APPOINTED MR ANDREW CHARLES FRANCIS TAYLOR
2013-09-09AR0101/08/13 ANNUAL RETURN FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STOREY
2013-08-14AP01DIRECTOR APPOINTED MR NEIL RICHARD WATKINS
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALED JONES / 29/07/2013
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HOGAN
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AP01DIRECTOR APPOINTED PAUL WESTERMAN
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR AMIR IBRAHIM
2013-02-06AP01DIRECTOR APPOINTED MS MARY MARSHALL HENDERSON
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUXTON
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 40 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TQ
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AR0101/08/12 FULL LIST
2012-08-30AP04CORPORATE SECRETARY APPOINTED RSM TENON LTD
2012-08-29AP01DIRECTOR APPOINTED MR RICHARD ALED JONES
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NASH
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY LEE YOUNG
2012-06-27AP01DIRECTOR APPOINTED MR MICHAEL JAMES NASH
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GERARD OBERTI
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR IBRAHIM / 01/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BUXTON / 01/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER HOGAN / 01/08/2011
2011-09-12AP01DIRECTOR APPOINTED MR DUNCAN ALASTAIR STOREY
2011-08-30AR0101/08/11 FULL LIST
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROWE
2011-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE IAN YOUNG / 01/01/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09AR0101/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD OBERTI / 01/01/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALED JONES / 01/01/2010
2010-04-06AP01DIRECTOR APPOINTED MR JOHN PETER BUXTON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SIMMONS
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASTON
2009-10-15AR0101/08/09 FULL LIST
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24288aDIRECTOR APPOINTED MR GERARD OBERTI
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WESLEY
2009-07-21288aDIRECTOR APPOINTED MR RICHARD ALED JONES
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAUFF
2009-07-20288aDIRECTOR APPOINTED MR AMIR SAADEDDIN IBRAHIM
2009-07-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL DUBENSKI
2009-07-18288bAPPOINTMENT TERMINATED DIRECTOR IAN HARRISON
2008-08-29363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY RUSSELL POYNTER
2008-08-29288aSECRETARY APPOINTED MR LEE IAN YOUNG
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to AVIATION FUEL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIATION FUEL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AVIATION FUEL SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIATION FUEL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AVIATION FUEL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIATION FUEL SERVICES LIMITED
Trademarks
We have not found any records of AVIATION FUEL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIATION FUEL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as AVIATION FUEL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIATION FUEL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIATION FUEL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIATION FUEL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.