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

FUELS INDUSTRY UK LIMITED

1 CASTLE LANE, LONDON, SW1E 6DR,
Company Registration Number
01404376
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Fuels Industry Uk Ltd
FUELS INDUSTRY UK LIMITED was founded on 1978-12-08 and has its registered office in London. The organisation's status is listed as "Active". Fuels Industry Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FUELS INDUSTRY UK LIMITED
 
Legal Registered Office
1 CASTLE LANE
LONDON
SW1E 6DR
Other companies in WC2A
 
Previous Names
UNITED KINGDOM PETROLEUM INDUSTRY ASSOCIATION LIMITED17/08/2023
Filing Information
Company Number 01404376
Company ID Number 01404376
Date formed 1978-12-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUELS INDUSTRY UK LIMITED
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.

Company Officers of FUELS INDUSTRY UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARCOS JONES
Company Secretary 2017-12-01
PAUL BERNARD BRAY
Director 2012-03-30
JOHN ESSON DAVIDSON
Director 2014-12-12
SIMON PETER DOWNING
Director 2017-05-09
JEAN-MARC DURAND
Director 2017-08-01
DAVID HOWARD
Director 2014-02-27
RUSSELL EDWARD MANN
Director 2015-11-01
ANDREW PAYNE
Director 2018-08-21
MARTIN JOHN WHITE
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HUNT
Company Secretary 2013-12-20 2017-11-30
JACQUES LOUIS DELPHINE BEUCKELAERS
Director 2013-03-01 2017-08-01
NICHOLAS CHARLES PATRICK VANDERVELL
Company Secretary 2004-01-01 2013-12-20
BRIAN SCOTT COFFMAN
Director 2013-09-01 2013-12-12
JOHN WILTON BLOWERS
Director 2012-10-01 2013-10-25
IAN MELVYN BLACKWELL
Director 2010-04-30 2013-09-01
ERIC PIERRE BOZEC
Director 2012-10-15 2013-03-01
JONATHAN PETER BARDEN
Director 2011-02-23 2012-01-24
JANET ELIZABETH ASHDOWN
Director 2007-01-25 2009-10-29
DAVID ROBERT BLAKEMORE
Director 2002-03-27 2006-04-30
CHRISTOPHER JOHN HUNT
Company Secretary 1997-05-01 2004-01-01
PETER LESLIE CORNES
Director 2001-08-23 2002-11-28
ROGER LEWIS EBERT
Director 1996-01-01 2000-05-30
CHRISTIAN BORIS CLERET
Director 1992-10-22 2000-02-29
ALAN PHILLIP DE BOOS-SMITH
Director 1992-06-04 1998-03-31
HENRIQUE BANDEIRA VIEIRA
Director 1992-12-01 1997-06-26
KARL ANDREW MENNEAR
Company Secretary 1996-06-01 1997-02-28
ANTHONY HENRY FOX
Company Secretary 1992-06-04 1996-05-31
JOHN MARTIN BANFIELD
Director 1994-01-01 1996-02-28
LOUIS WILSON BERRY JNR
Director 1992-09-01 1996-01-01
DAVID CLAYMAN
Director 1992-06-04 1994-10-31
GEOFFREY CARDINAL
Director 1993-01-01 1994-01-01
JOHN FINLAY MARTIN AULD
Director 1993-04-01 1993-12-23
RICHARD WINSTON HASTINGS DASENT
Director 1992-06-04 1993-10-22
BRIAN MICHAEL DAVIS
Director 1992-06-04 1992-12-31
EDOUARD DEMEURE DE LESPAUL
Director 1992-06-04 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BERNARD BRAY THE BRITISH HANDBALL ASSOCIATION Director 2015-07-01 CURRENT 1987-10-09 Active
JOHN ESSON DAVIDSON JET PETROLEUM LIMITED Director 2017-10-23 CURRENT 1988-03-09 Active
JOHN ESSON DAVIDSON SOUTHERN ENERGY UK GENERATION LIMITED Director 2015-04-02 CURRENT 1997-02-20 Dissolved 2016-01-19
JOHN ESSON DAVIDSON JIFFY LIMITED Director 2015-04-02 CURRENT 1954-06-16 Dissolved 2016-11-29
JOHN ESSON DAVIDSON PHILLIPS 66 UK HOLDINGS LIMITED Director 2015-04-02 CURRENT 2011-11-21 Active
JOHN ESSON DAVIDSON PHILLIPS 66 CS LIMITED Director 2015-04-02 CURRENT 1993-04-16 Active - Proposal to Strike off
JOHN ESSON DAVIDSON JET PETROL LIMITED Director 2015-04-02 CURRENT 1994-04-06 Active
JOHN ESSON DAVIDSON PHILLIPS 66 LIMITED Director 2015-04-02 CURRENT 1954-02-10 Active
SIMON PETER DOWNING ESSO PETROLEUM COMPANY,LIMITED Director 2017-06-01 CURRENT 1888-04-27 Active
SIMON PETER DOWNING ESSO UK LIMITED Director 2017-06-01 CURRENT 1981-10-06 Active
JEAN-MARC DURAND CRUDE OIL TERMINALS (HUMBER) LIMITED Director 2018-03-12 CURRENT 1955-09-09 Active
JEAN-MARC DURAND WARWICKSHIRE OIL STORAGE LIMITED Director 2017-10-19 CURRENT 1961-05-08 Active
DAVID HOWARD 140 MARINE PARADE (BRIGHTON) LIMITED Director 2016-03-10 CURRENT 2000-01-27 Active
DAVID HOWARD 19 NETHERHALL GARDENS LIMITED Director 2009-01-01 CURRENT 2003-04-08 Active
RUSSELL EDWARD MANN PETROINEOS FUELS LIMITED Director 2017-10-04 CURRENT 2009-08-28 Active
RUSSELL EDWARD MANN PETROINEOS FUELS ASSETS LIMITED Director 2017-07-01 CURRENT 2009-08-05 Active
MARTIN JOHN WHITE WALTON-GATWICK PIPELINE COMPANY LIMITED Director 2017-11-10 CURRENT 1983-06-17 Active
MARTIN JOHN WHITE WEST LONDON PIPELINE AND STORAGE LIMITED Director 2017-11-10 CURRENT 1985-06-03 Active
MARTIN JOHN WHITE UNITED KINGDOM OIL PIPELINES LIMITED Director 2017-11-10 CURRENT 1963-01-11 Active

More director information

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
2024-04-08DIRECTOR APPOINTED MR DAVID WALTER PULLAN
2024-04-08APPOINTMENT TERMINATED, DIRECTOR EDMUND BRETNALL STOBSETH-BROWN
2024-01-26APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDWARD MANN
2024-01-26DIRECTOR APPOINTED MR STEVEN THOMAS BAIRD
2023-10-06Director's details changed for Mr Edmund Bretnall Stobseth-Brown on 2023-10-06
2023-10-06APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PAYNE
2023-10-06DIRECTOR APPOINTED MR MICHAEL DAVID GERARD MACKAY
2023-09-07Memorandum articles filed
2023-09-01DIRECTOR APPOINTED MS ELIZABETH ANNE DE JONG
2023-08-17Company name changed united kingdom petroleum industry association LIMITED\certificate issued on 17/08/23
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25DIRECTOR APPOINTED MR EDMUND BRETNALL STOBSETH-BROWN
2023-07-25DIRECTOR APPOINTED MR CHARLES JOSEPH PETTIBON
2023-07-24APPOINTMENT TERMINATED, DIRECTOR LUC JEAN SMETS
2023-07-24APPOINTMENT TERMINATED, DIRECTOR BRIAN CODY DONOVAN
2023-07-18CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR RICCARDO CAVALLO
2023-03-29DIRECTOR APPOINTED MR NICHOLAS PAUL BONE
2023-01-31DIRECTOR APPOINTED MR PAUL MATTHEW FURSEY
2022-12-21APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES CUNNINGHAM
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 4th Floor Imperial House 8 Kean Street London WC2B 4AS England
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 1 Castle Lane 1 Castle Lane London SW1E 6DR England
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 4th Floor Imperial House 8 Kean Street London WC2B 4AS England
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES CUNNINGHAM
2022-08-25Memorandum articles filed
2022-08-25MEM/ARTSARTICLES OF ASSOCIATION
2022-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-24RES01ADOPT ARTICLES 24/08/22
2022-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 37-39 High Holborn London WC1V 6AA England
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 37-39 High Holborn London WC1V 6AA England
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-04-13TM02Termination of appointment of Andrew John Roberts on 2022-04-11
2022-04-13AP01DIRECTOR APPOINTED MRS SALLY VICTORIA HELEN DONALDSON
2022-04-12AP03Appointment of Mrs Elizabeth Anne De Jong as company secretary on 2022-04-11
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD
2022-01-31Termination of appointment of Stephen Marcos Jones on 2022-01-31
2022-01-31Appointment of Dr Andrew John Roberts as company secretary on 2022-01-31
2022-01-31AP03Appointment of Dr Andrew John Roberts as company secretary on 2022-01-31
2022-01-31TM02Termination of appointment of Stephen Marcos Jones on 2022-01-31
2022-01-26Director's details changed for Mr Riccardo Cavallo on 2022-01-20
2022-01-26CH01Director's details changed for Mr Riccardo Cavallo on 2022-01-20
2022-01-18DIRECTOR APPOINTED MR BRIAN DONOVAN
2022-01-18AP01DIRECTOR APPOINTED MR BRIAN DONOVAN
2022-01-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALAN DOOLEY
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALAN DOOLEY
2021-10-11AP01DIRECTOR APPOINTED MR RICCARDO CAVALLO
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DOWNING
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24RES01ADOPT ARTICLES 24/03/21
2021-03-01AP01DIRECTOR APPOINTED MR LUC SMETS
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEHRENDS
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-22AP01DIRECTOR APPOINTED MR MATTHEW ALAN DOOLEY
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD BRAY
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-01-16AP01DIRECTOR APPOINTED MR THOMAS BEHRENDS
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC DURAND
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Swan House 37-39 High Holborn London WC1V 6AA England
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-01-08AP01DIRECTOR APPOINTED MR DARREN JAMES CUNNINGHAM
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ESSON DAVIDSON
2018-08-21AP01DIRECTOR APPOINTED MR ANDREW PAYNE
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROY MASON
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-12-05AP03Appointment of Mr Stephen Marcos Jones as company secretary on 2017-12-01
2017-12-04TM02Termination of appointment of Christopher John Hunt on 2017-11-30
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES LOUIS DELPHINE BEUCKELAERS
2017-08-09AP01DIRECTOR APPOINTED MR JEAN-MARC DURAND
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Quality House Quality Court Chancery Lane London WC2A 1HP
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-20AP01DIRECTOR APPOINTED MR MARTIN JOHN WHITE
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARCEAU ROGER MACE
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR SIMON PETER DOWNING
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REID WETMORE
2017-01-17RES01ALTER ARTICLES 29/11/2016
2017-01-17RES01ALTER ARTICLES 19/12/2016
2016-06-22AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-24AP01DIRECTOR APPOINTED MR OLIVIER MARCEAU ROGER MACE
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY JAMES MURRAY
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY HAYWOOD
2016-02-23AP01DIRECTOR APPOINTED MR RUSSELL EDWARD MANN
2015-08-26AP01DIRECTOR APPOINTED MR JON MASON
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER SCHULZ
2015-06-22AR0104/06/15 NO MEMBER LIST
2015-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-18AP01DIRECTOR APPOINTED MR JOHN ESSON DAVIDSON
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STOLL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKINLAY
2014-06-10AR0104/06/14 NO MEMBER LIST
2014-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-21AUDAUDITOR'S RESIGNATION
2014-02-27AP01DIRECTOR APPOINTED MR DAVID HOWARD
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUNTER
2013-12-20AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN HUNT
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS VANDERVELL
2013-12-16AP01DIRECTOR APPOINTED MR JULIAN RICHARD STOLL
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COFFMAN
2013-10-29AP01DIRECTOR APPOINTED MR JONATHAN REID WETMORE
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLOWERS
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLACKWELL
2013-09-12AP01DIRECTOR APPOINTED MR BRIAN SCOTT COFFMAN
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN KELLY
2013-08-01AP01DIRECTOR APPOINTED MR THOMAS MCKINLAY
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-12AR0104/06/13 NO MEMBER LIST
2013-04-16AP01DIRECTOR APPOINTED MR VOLKER BERND SCHULZ
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WAUGH
2013-03-28AP01DIRECTOR APPOINTED MR JACQUES LOUIS DELPHINE BEUCKELAERS
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOZEC
2012-10-22AP01DIRECTOR APPOINTED MR ERIC PIERRE BOZEC
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE HAREL
2012-10-16AP01DIRECTOR APPOINTED MR JOHN WILTON BLOWERS
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANYON
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-07AR0104/06/12 NO MEMBER LIST
2012-04-02AP01DIRECTOR APPOINTED PAUL BRAY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WORRALL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARDEN
2012-03-02AP01DIRECTOR APPOINTED MR ROGER SAMUEL HUNTER
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TANYA KABALIN
2012-01-10AP01DIRECTOR APPOINTED MR ERIC JAMES WAUGH
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLSDON
2011-09-06AP01DIRECTOR APPOINTED MR DONALD FRANK WILLSDON
2011-06-09AR0104/06/11 NO MEMBER LIST
2011-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FENTON
2011-03-22AP01DIRECTOR APPOINTED MR JONATHAN PETER BARDEN
2011-03-10AP01DIRECTOR APPOINTED MR ROY JAMES MURRAY
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TYZACK
2011-01-21RES01ADOPT ARTICLES 14/01/2011
2011-01-04AP01DIRECTOR APPOINTED MRS TANYA KABALIN
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FACK
2010-09-01AP01DIRECTOR APPOINTED MR ROBERT HENRY MORTIMER LANYON
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2010-07-06AP01DIRECTOR APPOINTED MR BRYAN KELLY
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GANUS
2010-07-01AR0104/06/10 NO MEMBER LIST
2010-07-01AP01DIRECTOR APPOINTED MR IAN MELVYN BLACKWELL
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN WULKAN
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TYZACK / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REGINALD THOMAS / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AUSTIN GANUS / 04/06/2010
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE WORRALL / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT HAYWOOD / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE GERARD DIDIER HAREL / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN FENTON / 04/01/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to FUELS INDUSTRY UK 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 FUELS INDUSTRY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUELS INDUSTRY UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FUELS INDUSTRY UK LIMITED

Intangible Assets
Patents
We have not found any records of FUELS INDUSTRY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUELS INDUSTRY UK LIMITED
Trademarks
We have not found any records of FUELS INDUSTRY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUELS INDUSTRY UK 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 (94110 - Activities of business and employers membership organizations) as FUELS INDUSTRY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FUELS INDUSTRY UK 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 FUELS INDUSTRY UK 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 FUELS INDUSTRY UK 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.