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

FUEL OILS (HOLDINGS) LIMITED

UNIT 3-4 BURNETT ROAD, DARENT INDUSTRIAL PARK, ERITH, KENT, DA8 2LG,
Company Registration Number
01708836
Private Limited Company
Active

Company Overview

About Fuel Oils (holdings) Ltd
FUEL OILS (HOLDINGS) LIMITED was founded on 1983-03-23 and has its registered office in Erith. The organisation's status is listed as "Active". Fuel Oils (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUEL OILS (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 3-4 BURNETT ROAD
DARENT INDUSTRIAL PARK
ERITH
KENT
DA8 2LG
Other companies in N1
 
Filing Information
Company Number 01708836
Company ID Number 01708836
Date formed 1983-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB226665059  
Last Datalog update: 2024-07-05 07:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUEL OILS (HOLDINGS) 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 FUEL OILS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CORINNE GEERING
Company Secretary 1991-07-12
ROYSTON THOMAS DURELL
Director 1991-07-12
STUART JOHN DURELL
Director 2016-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS TYRIE
Director 1991-07-12 2016-09-01
DAVID JOHN DURELL
Director 1991-07-12 2015-12-18
MICHAEL JOHN LONGBOURNE
Director 1997-07-12 1999-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYSTON THOMAS DURELL DURELL PROPERTIES LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
ROYSTON THOMAS DURELL SWEDISH WHARF PROPERTIES LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
ROYSTON THOMAS DURELL BASEVILLA LIMITED Director 2009-04-22 CURRENT 2009-03-31 Active
ROYSTON THOMAS DURELL FUEL OILS LIMITED Director 1996-08-20 CURRENT 1996-08-20 Active
ROYSTON THOMAS DURELL CHAPTER OILS LIMITED Director 1995-02-16 CURRENT 1995-02-02 Active
STUART JOHN DURELL FUEL OILS ENTERPRISES LIMITED Director 2015-02-16 CURRENT 2015-02-16 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
2024-06-25FULL ACCOUNTS MADE UP TO 30/09/23
2023-11-28CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ROYSTON THOMAS DURELL
2023-10-16Director's details changed for Sarah Durell on 2023-10-09
2023-10-16Director's details changed for Barbara Durell on 2023-10-09
2023-10-13DIRECTOR APPOINTED SARAH DURELL
2023-10-13DIRECTOR APPOINTED BARBARA DURELL
2023-06-27FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-09PSC02Notification of Durell Holdings Limited as a person with significant control on 2022-03-09
2022-03-09PSC07CESSATION OF ROYSTON DURELL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM Unit 3-4 Burnet Road Darent Industrial Park Erith Kent DA8 2JZ
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-09AAMDAmended full accounts made up to 2019-09-30
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-12AAMDAmended full accounts made up to 2018-09-30
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-21LATEST SOC21/08/18 STATEMENT OF CAPITAL;GBP 1536131
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 1536131
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-22AP01DIRECTOR APPOINTED MR STUART JOHN DURELL
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TYRIE
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1536131
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-14SH10Particulars of variation of rights attached to shares
2016-01-14SH08Change of share class name or designation
2016-01-14RES01ADOPT ARTICLES 14/01/16
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DURELL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1536131
2015-07-13AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM 15 Duncan Terrace London N1 8BZ
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1536131
2014-07-14AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-17AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-09MG01Particulars of a mortgage or charge / charge no: 20
2012-07-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-18AR0112/07/12 ANNUAL RETURN FULL LIST
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-07-18AR0112/07/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-08-09AR0112/07/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-08-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-13363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-17363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-17288cSECRETARY'S CHANGE OF PARTICULARS / CORINNE GEERING / 31/08/2006
2007-08-20363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-27363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-22363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-12363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-07-23363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-12-22169£ IC 1560000/1536131 26/11/02 £ SR 23869@1=23869
2002-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-07123£ NC 90000/1600000 26/11/02
2002-12-07RES04NC INC ALREADY ADJUSTED 26/11/02
2002-12-07RES14RE:CAP £1470000 26/11/02
2002-12-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-12-0788(2)RAD 26/11/02--------- £ SI 1470000@1=1470000 £ IC 90000/1560000
2002-12-04MISCARTICLES OF ASSOCIATION
2002-08-07363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-07363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-19363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1034946 Active Licenced property: WEST THURROCK LONDON ROAD GRAYS GB RM17 5YZ. Correspondance address: DARENT INDUSTRIAL PARK 3-4 BURNETT ROAD ERITH GB DA8 2LG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0209403 Active Licenced property: TOWNMEAD ROAD SWEDISH WHARF FULHAM LONDON FULHAM GB SW6 2SN;HOO KINGSNORTH ROCHESTER GB ME3 9LY;83-85 STURRY ROAD CANTERBURY GB CT1 1FH;LONDON ROAD C/O S T SERVICES LTD WEST THURROCK GRAYS WEST THURROCK GB RM17 5YU;DARENT INDUSTRIAL PARK UNITS 3/4 BURNETT MAYPOLE CRESCENT ERITH GB DA8 2LG. Correspondance address: Darent Industrial Park 2/3 BURNETT ROAD Kent ERITH GB DA8 2LG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0209403 Active Licenced property: TOWNMEAD ROAD SWEDISH WHARF FULHAM LONDON FULHAM GB SW6 2SN;HOO KINGSNORTH ROCHESTER GB ME3 9LY;83-85 STURRY ROAD CANTERBURY GB CT1 1FH;LONDON ROAD C/O S T SERVICES LTD WEST THURROCK GRAYS WEST THURROCK GB RM17 5YU;DARENT INDUSTRIAL PARK UNITS 3/4 BURNETT MAYPOLE CRESCENT ERITH GB DA8 2LG. Correspondance address: Darent Industrial Park 2/3 BURNETT ROAD Kent ERITH GB DA8 2LG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0209403 Active Licenced property: TOWNMEAD ROAD SWEDISH WHARF FULHAM LONDON FULHAM GB SW6 2SN;HOO KINGSNORTH ROCHESTER GB ME3 9LY;83-85 STURRY ROAD CANTERBURY GB CT1 1FH;LONDON ROAD C/O S T SERVICES LTD WEST THURROCK GRAYS WEST THURROCK GB RM17 5YU;DARENT INDUSTRIAL PARK UNITS 3/4 BURNETT MAYPOLE CRESCENT ERITH GB DA8 2LG. Correspondance address: Darent Industrial Park 2/3 BURNETT ROAD Kent ERITH GB DA8 2LG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FUEL OILS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-08-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-08-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-02-15 Outstanding CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2006-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2005-11-30 Satisfied OILY BUSINESS LIMITED
MORTGAGE 2005-11-30 Satisfied OILY BUSINESS LIMITED
LEGAL CHARGE 2004-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1996-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1994-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FUEL OILS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of FUEL OILS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

FUEL OILS (HOLDINGS) LIMITED owns 3 domain names.

eternergy.co.uk   fueloils.co.uk   fueloilsdirect.co.uk  

Trademarks
We have not found any records of FUEL OILS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUEL OILS (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-3 GBP £520 Solid Fuels and Fuel Oil
Sevenoaks District Council 2015-12 GBP £1,251
Sevenoaks District Council 2015-9 GBP £2,310
Kent County Council 2015-8 GBP £708 Solid Fuels and Fuel Oil
Sevenoaks District Council 2015-7 GBP £668
Kent County Council 2015-2 GBP £708 Solid Fuels and Fuel Oil
London Borough of Sutton 2014-12 GBP £2,110 Materials - General
Sevenoaks District Council 2014-11 GBP £2,410
London Borough of Havering 2014-11 GBP £1,824 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Havering 2014-10 GBP £664 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Havering 2014-9 GBP £3,234 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Kent County Council 2014-9 GBP £1,050 Solid Fuels and Fuel Oil
London Borough of Havering 2014-8 GBP £11,350
London Borough of Havering 2014-7 GBP £6,985
London Borough of Havering 2014-6 GBP £2,631
London Borough of Havering 2014-5 GBP £4,773
London Borough of Havering 2014-4 GBP £2,655
Sevenoaks District Council 2014-4 GBP £650
Kent County Council 2014-3 GBP £592 Solid Fuels and Fuel Oil
London Borough of Havering 2014-3 GBP £4,234
London Borough of Havering 2014-2 GBP £3,261
Kent County Council 2014-2 GBP £730 Solid Fuels and Fuel Oil
Kent County Council 2014-1 GBP £1,152 Solid Fuels and Fuel Oil
London Borough of Havering 2014-1 GBP £5,548
London Borough of Havering 2013-12 GBP £4,252
London Borough of Havering 2013-10 GBP £5,722
London Borough of Havering 2013-9 GBP £6,304
London Borough of Havering 2013-8 GBP £7,595
London Borough of Havering 2013-7 GBP £11,789
London Borough of Havering 2013-6 GBP £2,846
Sevenoaks District Council 2013-5 GBP £790
Kent County Council 2013-3 GBP £1,240 Solid Fuels and Fuel Oil
London Borough of Havering 2013-3 GBP £8,091
London Borough of Havering 2013-2 GBP £1,519
London Borough of Havering 2013-1 GBP £4,580
London Borough of Havering 2012-12 GBP £1,323
London Borough of Havering 2012-11 GBP £1,509
London Borough of Havering 2012-10 GBP £6,727
London Borough of Havering 2012-9 GBP £5,965
London Borough of Havering 2012-8 GBP £7,499
London Borough of Havering 2012-7 GBP £16,031
London Borough of Havering 2012-6 GBP £2,806
London Borough of Havering 2012-5 GBP £4,407
London Borough of Havering 2012-4 GBP £6,137
Kent County Council 2012-4 GBP £3,360 Solid Fuels and Fuel Oil
London Borough of Havering 2012-3 GBP £6,227
Spelthorne Borough Council 2012-1 GBP £13,818 Commercial Vehicle Fuel
London Borough of Havering 2012-1 GBP £7,798
London Borough of Havering 2011-11 GBP £784
Sevenoaks District Council 2011-11 GBP £2,091
London Borough of Havering 2011-10 GBP £2,189
London Borough of Havering 2011-9 GBP £1,401
London Borough of Havering 2011-8 GBP £1,472
London Borough of Havering 2011-7 GBP £7,152
London Borough of Havering 2011-6 GBP £714
London Borough of Havering 2011-5 GBP £5,583
London Borough of Havering 2011-4 GBP £890 Stock-Direct Purchases
London Borough of Havering 2011-3 GBP £1,377
Sevenoaks District Council 2011-1 GBP £820
London Borough of Havering 2011-1 GBP £770
London Borough of Havering 2010-12 GBP £2,112
London Borough of Havering 2010-11 GBP £4,560

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FUEL OILS (HOLDINGS) 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 FUEL OILS (HOLDINGS) 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 FUEL OILS (HOLDINGS) 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.