Company Information for WEX EUROPE SERVICES (UK) LIMITED
7TH FLOOR, HYPHEN BUILDING, 75 MOSLEY STREET, MANCHESTER, M2 3HR,
|
Company Registration Number
08903805
Private Limited Company
Active |
Company Name | |
---|---|
WEX EUROPE SERVICES (UK) LIMITED | |
Legal Registered Office | |
7TH FLOOR, HYPHEN BUILDING 75 MOSLEY STREET MANCHESTER M2 3HR Other companies in CW1 | |
Company Number | 08903805 | |
---|---|---|
Company ID Number | 08903805 | |
Date formed | 2014-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-05 10:50:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM STANLEY HOLMES |
||
ROBERTO SIMON RABANAL |
||
HILARY ANN RAPKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ALAN ELDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIUS PAYMENT SOLUTIONS MIDCO LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
RADIUS PAYMENT SOLUTIONS BIDCO LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
RADIUS PAYMENT SOLUTIONS TOPCO LIMITED | Director | 2017-11-03 | CURRENT | 2017-11-03 | Active | |
RADIUS BUSINESS SOLUTIONS LIMITED | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
RADIUS TELEMATICS LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
RETAIL PETROLEUM SERVICES LIMITED | Director | 2014-12-01 | CURRENT | 1981-05-21 | Active | |
WEX EUROPE SERVICES HOLDINGS LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
FUELWISE NETWORK LIMITED | Director | 1998-03-03 | CURRENT | 1998-03-03 | Active | |
ALLIED FUELS LIMITED | Director | 1992-05-06 | CURRENT | 1992-05-06 | Active | |
WEX EUROPE SERVICES HOLDINGS LIMITED | Director | 2016-09-29 | CURRENT | 2013-09-05 | Active | |
RETAIL PETROLEUM SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 1981-05-21 | Active | |
WEX EUROPE SOLUTIONS LIMITED | Director | 2016-09-16 | CURRENT | 2008-07-10 | Liquidation | |
WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED | Director | 2016-09-16 | CURRENT | 2012-03-27 | Active | |
WEX EUROPE LIMITED | Director | 2016-09-16 | CURRENT | 2006-09-07 | Active | |
RETAIL PETROLEUM SERVICES LIMITED | Director | 2014-12-01 | CURRENT | 1981-05-21 | Active | |
WEX EUROPE SERVICES HOLDINGS LIMITED | Director | 2014-07-08 | CURRENT | 2013-09-05 | Active | |
WRIGHT EXPRESS UK LIMITED | Director | 2014-01-14 | CURRENT | 2006-08-01 | Liquidation | |
WEX EUROPE SOLUTIONS LIMITED | Director | 2012-05-11 | CURRENT | 2008-07-10 | Liquidation | |
WEX EUROPE LIMITED | Director | 2012-05-11 | CURRENT | 2006-09-07 | Active | |
WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED | Director | 2012-04-10 | CURRENT | 2012-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED DYLAN JONES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES QUINNELL | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Wex Europe Services Holdings Limited as a person with significant control on 2022-03-31 | ||
Register inspection address changed from Emperor Court Emperor Way Crew Business Park Crewe Cheshire CW1 6BD England to 7th Floor, Hyphen Building Mosley Street Manchester M2 3HR | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED CARLOS CARRIEDO DE MARIA CAMPOS | |
AP01 | DIRECTOR APPOINTED DAVID JAMES QUINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO SIMON RABANAL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD England | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Ms Hilary Ann Rapkin on 2021-06-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANLEY HOLMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Roberto Simon Rabanal on 2019-04-10 | |
CH01 | Director's details changed for Mr William Stanley Holmes on 2019-02-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 7125000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR ROBERTO SIMON RABANAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 13/10/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN ELDER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 13/10/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF England to Emperor Court Emperor Way Crew Business Park Crewe Cheshire CW1 6BD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM C/O Jill Rudge Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
AD03 | Registers moved to registered inspection location of C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/14 FROM Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG United Kingdom | |
AA01 | Current accounting period shortened from 28/02/15 TO 31/12/14 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46711 - Wholesale of petroleum and petroleum products
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Other Consumable Materials |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
South Gloucestershire Council | |
|
Fuel Oil |
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.
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. |