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

CHIVE FUELS LIMITED

ATHENA HOUSE ATHENA DRIVE, TACHBROOK PARK, WARWICK, CV34 6RL,
Company Registration Number
02842955
Private Limited Company
Liquidation

Company Overview

About Chive Fuels Ltd
CHIVE FUELS LIMITED was founded on 1993-08-06 and has its registered office in Warwick. The organisation's status is listed as "Liquidation". Chive Fuels Limited is a Private Limited Company registered in 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
CHIVE FUELS LIMITED
 
Legal Registered Office
ATHENA HOUSE ATHENA DRIVE
TACHBROOK PARK
WARWICK
CV34 6RL
Other companies in CV34
 
Telephone0118 975 2444
 
Filing Information
Company Number 02842955
Company ID Number 02842955
Date formed 1993-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB787434779  
Last Datalog update: 2023-01-06 16:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIVE FUELS 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.
Companies with same name CHIVE FUELS LIMITED
The following companies were found which have the same name as CHIVE FUELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIVE FUELS (SCOTLAND) LTD GRANGEMOUTH CALOR CENTRE ABBOTSINCH INDUSTRIAL ESTATE BO'NESS ROAD BO'NESS ROAD GRANGEMOUTH FK3 9YL Dissolved Company formed on the 2012-06-11

Company Officers of CHIVE FUELS LIMITED

Current Directors
Officer Role Date Appointed
ROWAN DIANE MARSHALL-ROWAN
Company Secretary 2014-03-26
ADAM EUAN THOMPSON
Director 2014-03-26
JONATHAN MARK WOOD
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DARREN HARDWICK
Director 2015-09-01 2017-03-02
JAMES AUSTIN SPICER
Director 2014-03-26 2015-09-01
GOKHAN NEBOL
Director 2014-03-26 2015-06-29
ANN JAMES
Company Secretary 2002-04-30 2014-03-26
ROY WYN JAMES
Director 2002-04-30 2014-03-26
ANN JAMES
Director 2002-04-30 2011-11-03
JOHN EDWARD HENRY GRIFFIN
Company Secretary 1997-02-11 2002-04-30
JAN CHMIEL
Director 2001-05-24 2002-04-30
CLAIRE LOUISE KAMI HAWKINS
Director 2001-12-12 2002-04-30
GORDAN STRANG
Director 2001-09-12 2002-04-30
SEAN GEORGE CRONIN SUTCLIFFE
Director 2000-09-22 2002-04-30
SANJIT ALLEN ELIATAMBY
Director 2001-09-12 2002-03-31
MICHAEL ARTHUR KESZTENBAUM
Director 2000-09-22 2001-12-06
UNA MARKHAM
Company Secretary 2001-03-01 2001-09-07
WAYNE DAVID ROBERTS
Director 2000-09-22 2001-08-29
ROY WYN JAMES
Director 2000-09-22 2001-08-03
CHRISTOS BALASKAS
Director 2000-09-22 2001-04-15
MARK EDWARDS
Director 1995-05-04 2000-09-22
JOHN EDWARD HENRY GRIFFIN
Director 1998-11-23 2000-09-22
DONALD WILLIAM JOHN PATIENCE
Director 1994-05-23 1998-11-23
BARBARA SCOTT MACAULAY
Company Secretary 1994-05-23 1997-02-11
MICHAEL JOHN ARNOLD
Director 1995-04-06 1995-05-04
MARTIN JOHN BLAXALL
Director 1994-05-23 1995-04-06
WATERLOW REGISTRARS LIMITED
Company Secretary 1993-08-06 1994-05-23
SIMON ASHLEY COULDRIDGE
Director 1993-08-06 1994-05-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-08-06 1993-08-06
WATERLOW NOMINEES LIMITED
Nominated Director 1993-08-06 1993-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM EUAN THOMPSON AUTOGAS LIMITED Director 2017-04-12 CURRENT 1998-03-09 Liquidation
ADAM EUAN THOMPSON HUMBER LPG TERMINAL LIMITED Director 2016-03-31 CURRENT 1986-03-07 Active
ADAM EUAN THOMPSON CHIVE LIMITED Director 2014-03-26 CURRENT 2001-10-11 Liquidation
ADAM EUAN THOMPSON CALOR PROPERTIES SCOTLAND LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
ADAM EUAN THOMPSON CALOR PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ADAM EUAN THOMPSON CALOR GROUP LIMITED Director 2012-02-01 CURRENT 1987-02-11 Active
ADAM EUAN THOMPSON SHV ENERGY HOLDINGS UK LIMITED Director 2012-02-01 CURRENT 1987-05-22 Active
ADAM EUAN THOMPSON SHV GAS TRADING LIMITED Director 2012-02-01 CURRENT 1988-04-04 Active
ADAM EUAN THOMPSON CALOR GAS LIMITED Director 2012-02-01 CURRENT 1935-08-02 Active
JONATHAN MARK WOOD BUDGET GAS LIMITED Director 2017-04-13 CURRENT 1976-11-25 Liquidation
JONATHAN MARK WOOD SHV INVESTMENTS LIMITED Director 2017-04-13 CURRENT 2014-09-22 Active - Proposal to Strike off
JONATHAN MARK WOOD LIQUEFIED PETROLEUM NATIONAL GAS LIMITED Director 2017-04-13 CURRENT 1997-02-14 Liquidation
JONATHAN MARK WOOD DISCOUNT GAS SUPPLIES LIMITED Director 2017-04-13 CURRENT 1997-09-29 Liquidation
JONATHAN MARK WOOD HOMEHEAT GAS COMPANY LIMITED Director 2017-04-13 CURRENT 1985-09-16 Liquidation
JONATHAN MARK WOOD CHIVE LIMITED Director 2017-03-02 CURRENT 2001-10-11 Liquidation
JONATHAN MARK WOOD CALOR GROUP LIMITED Director 2016-10-17 CURRENT 1987-02-11 Active
JONATHAN MARK WOOD CALOR PROPERTIES LIMITED Director 2016-10-17 CURRENT 2012-04-04 Active
JONATHAN MARK WOOD CALOR PROPERTIES SCOTLAND LIMITED Director 2016-10-17 CURRENT 2012-05-10 Active
JONATHAN MARK WOOD SHV ENERGY HOLDINGS UK LIMITED Director 2016-10-17 CURRENT 1987-05-22 Active
JONATHAN MARK WOOD SHV GAS TRADING LIMITED Director 2016-10-17 CURRENT 1988-04-04 Active
JONATHAN MARK WOOD CALOR GAS LIMITED Director 2016-10-17 CURRENT 1935-08-02 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
2023-01-03Final Gazette dissolved via compulsory strike-off
2023-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-03Voluntary liquidation. Notice of members return of final meeting
2022-10-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WOOD
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WOOD
2022-09-07Voluntary liquidation Statement of receipts and payments to 2022-08-15
2022-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-15
2021-08-26600Appointment of a voluntary liquidator
2021-08-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-16
2021-08-26LIQ01Voluntary liquidation declaration of solvency
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-12-18TM02Termination of appointment of Rowan Diane Marshall-Rowan on 2020-12-17
2020-12-18AP03Appointment of Mrs Cassandra Louise Worthy as company secretary on 2020-12-17
2020-12-18SH20Statement by Directors
2020-12-18SH19Statement of capital on 2020-12-18 GBP 1
2020-12-18CAP-SSSolvency Statement dated 17/12/20
2020-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02AP01DIRECTOR APPOINTED MR PAUL ALEXANDER INSTRELL
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EUAN THOMPSON
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-02-23CH01Director's details changed for Mr Jonathan Mark Wood on 2017-08-04
2018-02-13CH01Director's details changed for Mr Adam Euan Thompson on 2016-02-01
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06AP01DIRECTOR APPOINTED JONATHAN MARK WOOD
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARREN HARDWICK
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 13178975
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-13CH01Director's details changed for Mr Adam Euan Thompson on 2016-12-01
2016-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028429550004
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028429550004
2016-09-22AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 13178975
2016-03-17AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-26AUDAUDITOR'S RESIGNATION
2015-11-11AUDAUDITOR'S RESIGNATION
2015-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN SPICER
2015-10-07AP01DIRECTOR APPOINTED PAUL DARREN HARDWICK
2015-10-03AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GOKHAN NEBOL
2015-03-12AA01Previous accounting period shortened from 30/04/15 TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 13178975
2015-02-24AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 26/04/14
2014-04-17AP01DIRECTOR APPOINTED MR GOKHAN NEBOL
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY JAMES
2014-04-16TM02APPOINTMENT TERMINATED, SECRETARY ANN JAMES
2014-04-16AP03SECRETARY APPOINTED MRS ROWAN DIANE MARSHALL-ROWAN
2014-04-16AP01DIRECTOR APPOINTED MR ADAM EUAN THOMPSON
2014-04-16AP01DIRECTOR APPOINTED MR JAMES AUSTIN SPICER
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM CADARACHE BERE COURT, PANGBOURNE BERKSHIRE RG8 8HT
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 13178975
2014-02-28AR0101/02/14 FULL LIST
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-01AR0101/02/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-01AR0101/02/12 FULL LIST
2012-01-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN JAMES
2011-02-01AR0101/02/11 FULL LIST
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-03AR0101/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WYN JAMES / 31/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JAMES / 31/10/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANN JAMES / 31/10/2009
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-20363sRETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-23363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-03363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-03363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-09363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/02
2003-03-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-04363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-11-01225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2002-05-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288bSECRETARY RESIGNED
2002-05-05287REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT
2002-05-05288bDIRECTOR RESIGNED
2002-05-05288bDIRECTOR RESIGNED
2002-05-05288bDIRECTOR RESIGNED
2002-05-05288bDIRECTOR RESIGNED
2002-05-02CERTNMCOMPANY NAME CHANGED IQARA ECO FUELS LIMITED CERTIFICATE ISSUED ON 02/05/02
2002-04-08288bDIRECTOR RESIGNED
2002-03-29123£ NC 10000000/20000000 25/03/02
2002-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-29RES04NC INC ALREADY ADJUSTED 25/03/02
2002-02-12363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-11-09ELRESS386 DISP APP AUDS 06/11/01
2001-11-09ELRESS366A DISP HOLDING AGM 06/11/01
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
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 OC1039210 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1112686 Expired

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 CHIVE FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-26 Satisfied LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-09-21 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT AGREEMENT 2003-11-12 Satisfied NORBAIN LIMITED
RENT DEPOSIT AGREEMENT 2000-12-22 Satisfied NORBAIN LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 8,333
Creditors Due After One Year 2012-04-30 £ 16,300
Creditors Due Within One Year 2013-04-30 £ 699,164
Creditors Due Within One Year 2012-04-30 £ 300,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 CHIVE FUELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 13,178,975
Called Up Share Capital 2012-04-30 £ 13,178,975
Called Up Share Capital 2012-04-30 £ 13,179,000
Called Up Share Capital 2011-04-30 £ 13,179,000
Cash Bank In Hand 2013-04-30 £ 1,505
Cash Bank In Hand 2012-04-30 £ 41,473
Cash Bank In Hand 2012-04-30 £ 41,000
Cash Bank In Hand 2011-04-30 £ 20,000
Current Assets 2013-04-30 £ 658,343
Current Assets 2012-04-30 £ 353,655
Current Assets 2012-04-30 £ 353,000
Current Assets 2011-04-30 £ 266,000
Debtors 2013-04-30 £ 562,353
Debtors 2012-04-30 £ 237,882
Debtors 2012-04-30 £ 238,000
Debtors 2011-04-30 £ 222,000
Fixed Assets 2012-04-30 £ 458,000
Fixed Assets 2011-04-30 £ 614,000
Secured Debts 2013-04-30 £ 275,107
Shareholder Funds 2013-04-30 £ 286,857
Shareholder Funds 2012-04-30 £ 494,518
Shareholder Funds 2012-04-30 £ 495,000
Shareholder Funds 2011-04-30 £ 540,000
Stocks Inventory 2013-04-30 £ 94,485
Stocks Inventory 2012-04-30 £ 74,300
Stocks Inventory 2012-04-30 £ 74,000
Stocks Inventory 2011-04-30 £ 24,000
Tangible Fixed Assets 2013-04-30 £ 336,011
Tangible Fixed Assets 2012-04-30 £ 458,068
Tangible Fixed Assets 2012-04-30 £ 458,000
Tangible Fixed Assets 2011-04-30 £ 614,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHIVE FUELS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHIVE FUELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHIVE FUELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £11,835
Leeds City Council 2014-12 GBP £6,390
Leeds City Council 2014-11 GBP £2,880 Fuel (LCC Supplies)
Leeds City Council 2014-10 GBP £10,710 Fuel (LCC Supplies)
Leeds City Council 2014-9 GBP £7,695 Fuel (LCC Supplies)
Leeds City Council 2014-8 GBP £7,887 Fuel (Non LCC Supplies)
Leeds City Council 2014-7 GBP £7,110 Fuel (Non LCC Supplies)
Leeds City Council 2014-6 GBP £6,750 Fuel (Non LCC Supplies)
Leeds City Council 2014-5 GBP £7,875 Fuel (Non LCC Supplies)
Leeds City Council 2014-3 GBP £10,530 Fuel (Non LCC Supplies)
Leeds City Council 2014-2 GBP £9,180 Fuel (Non LCC Supplies)
Leeds City Council 2014-1 GBP £2,739 Fuel (Non LCC Supplies)
Leeds City Council 2013-12 GBP £9,047 Fuel (Non LCC Supplies)
Leeds City Council 2013-11 GBP £4,814 Fuel (Non LCC Supplies)
Leeds City Council 2013-10 GBP £11,454 Fuel (LCC Supplies)
Leeds City Council 2013-9 GBP £4,150 Fuel (LCC Supplies)
Leeds City Council 2013-8 GBP £7,387 Fuel (Non LCC Supplies)
Leeds City Council 2013-7 GBP £6,391 Fuel (LCC Supplies)
Leeds City Council 2013-6 GBP £6,474 Fuel (Non LCC Supplies)
Leeds City Council 2013-5 GBP £8,549 Fuel (LCC Supplies)
Leeds City Council 2013-4 GBP £5,229 Fuel (LCC Supplies)
Leeds City Council 2013-3 GBP £4,067 Fuel (LCC Supplies)
Leeds City Council 2013-2 GBP £1,743 Fuel (LCC Supplies)
Leeds City Council 2013-1 GBP £2,490 Fuel (LCC Supplies)

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 CHIVE FUELS 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.
Import/Export of Goods
Goods imported/exported by CHIVE FUELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2015-06-0184131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2015-06-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CHIVE FUELS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 554,401

CategoryAward Date Award/Grant
Project Evergreen : Collaborative Research and Development 2013-10-01 £ 363,441
Wisely Driven Fuel Partnership : Collaborative Research and Development 2012-10-01 £ 190,960

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CHIVE FUELS 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.