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

GLOBAL FUEL (UK) LTD

3C TWYFORD COURT, HIGH STREET, DUNMOW, CM6 1AE,
Company Registration Number
06870211
Private Limited Company
Active

Company Overview

About Global Fuel (uk) Ltd
GLOBAL FUEL (UK) LTD was founded on 2009-04-05 and has its registered office in Dunmow. The organisation's status is listed as "Active". Global Fuel (uk) Ltd is a Private Limited Company registered in ENGLAND 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
GLOBAL FUEL (UK) LTD
 
Legal Registered Office
3C TWYFORD COURT
HIGH STREET
DUNMOW
CM6 1AE
Other companies in RG2
 
Filing Information
Company Number 06870211
Company ID Number 06870211
Date formed 2009-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 26/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB990702312  
Last Datalog update: 2024-02-06 21:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL FUEL (UK) LTD
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 GLOBAL FUEL (UK) LTD

Current Directors
Officer Role Date Appointed
KRISHNATHASAN NAVARATNAM
Director 2009-04-05
SOMASUNDARAM SATHA
Director 2009-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISHNATHASAN NAVARATNAM KRISCO INVESTMENTS LTD Director 2018-05-22 CURRENT 2018-05-22 Active
KRISHNATHASAN NAVARATNAM UK FORECOURTS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
KRISHNATHASAN NAVARATNAM AVONWAY SERVICES LIMITED Director 2016-04-21 CURRENT 1982-12-16 Active - Proposal to Strike off
KRISHNATHASAN NAVARATNAM KS RETAIL LTD Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2018-05-15
KRISHNATHASAN NAVARATNAM FUEL SERV LTD Director 2015-01-07 CURRENT 2015-01-07 Active
KRISHNATHASAN NAVARATNAM BEST FUEL VENTURES LTD Director 2010-04-19 CURRENT 2010-04-19 Dissolved 2018-05-15
KRISHNATHASAN NAVARATNAM KRISCO LIMITED Director 2009-09-07 CURRENT 2009-09-07 Active
KRISHNATHASAN NAVARATNAM BEST FUEL GROUP LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active - Proposal to Strike off
KRISHNATHASAN NAVARATNAM BEST FUEL EXPRESS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active - Proposal to Strike off
KRISHNATHASAN NAVARATNAM BEST FUEL RETAIL LIMITED Director 2008-10-13 CURRENT 2008-10-13 Dissolved 2018-05-15
KRISHNATHASAN NAVARATNAM KRISCO SERVICES LIMITED Director 1998-05-01 CURRENT 1998-05-01 Active
SOMASUNDARAM SATHA AVONWAY SERVICES LIMITED Director 2016-04-21 CURRENT 1982-12-16 Active - Proposal to Strike off
SOMASUNDARAM SATHA KS RETAIL LTD Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2018-05-15
SOMASUNDARAM SATHA FUEL SERV LTD Director 2015-01-07 CURRENT 2015-01-07 Active
SOMASUNDARAM SATHA BEST FUEL VENTURES LTD Director 2010-04-19 CURRENT 2010-04-19 Dissolved 2018-05-15
SOMASUNDARAM SATHA BEST FUEL GROUP LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active - Proposal to Strike off
SOMASUNDARAM SATHA BEST FUEL EXPRESS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active - Proposal to Strike off
SOMASUNDARAM SATHA BEST FUEL RETAIL LIMITED Director 2008-10-13 CURRENT 2008-10-13 Dissolved 2018-05-15
SOMASUNDARAM SATHA SEYON LIMITED Director 2004-08-23 CURRENT 2004-08-23 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
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 26/03/23
2023-10-12Previous accounting period shortened from 31/03/23 TO 26/03/23
2023-09-21Director's details changed for Mrs Susan Margaret Tobbell on 2023-04-17
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110022
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110041
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110038
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110036
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110037
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110032
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110035
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110033
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110031
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110034
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110030
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110026
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110025
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110028
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110023
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110042
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110024
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110027
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110029
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110039
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110040
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 068702110043
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 27/03/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 27/03/22
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR MATTHEW SIMON COPLAND
2022-01-07AP01DIRECTOR APPOINTED MR MATTHEW SIMON COPLAND
2021-09-21AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-05-12CH01Director's details changed for Mrs Susan Margaret Tobbell on 2019-01-31
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-12-18AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2018-11-15CC04Statement of company's objects
2018-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-11-13AP01DIRECTOR APPOINTED MR PAUL COURTNEY
2018-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110042
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110016
2018-05-24SH0131/03/17 STATEMENT OF CAPITAL GBP 1200
2018-04-16PSC04PSC'S CHANGE OF PARTICULARS / MR KRISHNATHASAN NAVARATNAM / 28/03/2018
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-03-26AA01CURRSHO FROM 31/07/2018 TO 30/04/2018
2018-03-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/15
2018-02-20AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-08MR02ACQUISITION OF A CHARGE / CHARGE CODE 068702110019
2017-05-05MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 068702110020
2017-05-05MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 068702110021
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110017
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110016
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110018
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1200
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110015
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110014
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110013
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110012
2016-04-30AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110011
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0105/04/16 FULL LIST
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068702110009
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110010
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110009
2015-06-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14
2015-05-01AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-26AR0105/04/15 FULL LIST
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110008
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110007
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110006
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110005
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110004
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0105/04/14 FULL LIST
2014-01-29AA01PREVEXT FROM 30/04/2013 TO 31/07/2013
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702110003
2013-05-14AR0105/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-29AR0105/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-05AR0105/04/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-02AR0105/04/10 FULL LIST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 410 HORNS ROAD BARKINGSIDE ESSEX IG6 1BT
2009-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to GLOBAL FUEL (UK) LTD 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 GLOBAL FUEL (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Outstanding LLOYDS BANK PLC
2017-05-02 Outstanding LLOYDS BANK PLC
2017-05-02 Outstanding LLOYDS BANK PLC
2017-03-31 Outstanding LLOYDS BANK PLC
2017-02-09 Outstanding LLOYDS BANK PLC
2017-01-09 Outstanding LLOYDS BANK PLC
2016-08-15 Outstanding LLOYDS BANK PLC
2016-04-21 Outstanding LLOYDS BANK PLC
2016-04-21 Outstanding LLOYDS BANK PLC
2016-02-03 Outstanding LLOYDS BANK PLC
2015-10-19 Satisfied LLOYDS BANK PLC
2015-01-19 Outstanding LLOYDS BANK PLC
2014-12-01 Outstanding LLOYDS BANK PLC
2014-09-10 Outstanding LLOYDS BANK PLC
2014-09-05 Outstanding LLOYDS BANK PLC
2014-05-21 Outstanding LLOYDS BANK PLC
2013-07-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-03-31 Outstanding LLOYDS BANK PLC
MORTGAGE 2010-03-12 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 1,630,938
Creditors Due Within One Year 2012-05-01 £ 332,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31

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 GLOBAL FUEL (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 111,625
Cash Bank In Hand 2012-04-30 £ 75,382
Cash Bank In Hand 2011-04-30 £ 61,018
Current Assets 2012-05-01 £ 216,864
Current Assets 2012-04-30 £ 119,526
Current Assets 2011-04-30 £ 94,351
Debtors 2012-05-01 £ 21,748
Debtors 2012-04-30 £ 5,000
Debtors 2011-04-30 £ 1,643
Fixed Assets 2012-05-01 £ 1,913,576
Fixed Assets 2012-04-30 £ 832,347
Fixed Assets 2011-04-30 £ 842,290
Shareholder Funds 2012-05-01 £ 167,148
Shareholder Funds 2012-04-30 £ 65,465
Shareholder Funds 2011-04-30 £ -6,259
Stocks Inventory 2012-05-01 £ 83,491
Stocks Inventory 2012-04-30 £ 39,144
Stocks Inventory 2011-04-30 £ 31,690
Tangible Fixed Assets 2012-05-01 £ 1,913,576
Tangible Fixed Assets 2012-04-30 £ 832,347
Tangible Fixed Assets 2011-04-30 £ 842,290

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL FUEL (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL FUEL (UK) LTD
Trademarks
We have not found any records of GLOBAL FUEL (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL FUEL (UK) LTD. 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as GLOBAL FUEL (UK) LTD are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL FUEL (UK) LTD 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 GLOBAL FUEL (UK) LTD 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 GLOBAL FUEL (UK) LTD 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.