Company NameFuel Link Services Limited
Company StatusActive
Company Number02908226
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Artie Hazeldine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(3 years after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Secretary NameKenneth Artie Hazeldine
NationalityBritish
StatusCurrent
Appointed10 April 1997(3 years after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameErica Brough Fitton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameRichard Fitton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameMr Christopher Harvey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameMr Michael John Whitham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCow Hey Cottage Glossop Road
Marple Bridge
Stockport
SK6 5NX
Director NameJanet Greenwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1997)
RoleManager
Correspondence Address135 Swanlow Lane
Winsford
Cheshire
CW7 1JB
Director NameAlan Fitton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Secretary NameJanet Greenwood
NationalityBritish
StatusResigned
Appointed03 June 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1997)
RoleManager
Correspondence Address135 Swanlow Lane
Winsford
Cheshire
CW7 1JB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitemetrolink.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Alan Fitton
57.14%
Ordinary
1.5k at £1Trustees Of A. Fitton Settlement
21.43%
Ordinary
1.5k at £1Trustees Of E.b. Fitton Settlement
21.43%
Ordinary

Financials

Year2014
Net Worth£2,173,856
Cash£775,825
Current Liabilities£301,803

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (0 days from now)

Charges

10 June 1994Delivered on: 15 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south west side of station road chester cheshire t/no.CH69411 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

17 April 2023Director's details changed for Mr Michael John Whitham on 17 April 2023 (2 pages)
17 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Kenneth Artie Hazeldine as a director on 9 February 2023 (1 page)
14 February 2023Termination of appointment of Kenneth Artie Hazeldine as a secretary on 9 February 2023 (1 page)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
20 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
7 March 2022Appointment of Mr Michael John Whitham as a director on 12 August 2021 (2 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
5 May 2021Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
13 April 2021Change of details for Alan Fitton as a person with significant control on 15 March 2021 (2 pages)
29 March 2021Termination of appointment of Alan Fitton as a director on 15 March 2021 (1 page)
26 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
12 February 2021Appointment of Richard Fitton as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Erica Brough Fitton as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Christopher Harvey as a director on 12 February 2021 (2 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7,000
(5 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7,000
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 7,000
(4 pages)
24 March 2015Secretary's details changed for Kenneth Artie Hazeldine on 14 March 2015 (1 page)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 7,000
(4 pages)
24 March 2015Secretary's details changed for Kenneth Artie Hazeldine on 14 March 2015 (1 page)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 January 2015Statement of company's objects (2 pages)
5 January 2015Statement of company's objects (2 pages)
5 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 7,000
(4 pages)
5 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 7,000
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Kenneth Artie Hazeldine on 14 March 2010 (2 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Alan Fitton on 14 March 2010 (2 pages)
30 April 2010Director's details changed for Kenneth Artie Hazeldine on 14 March 2010 (2 pages)
30 April 2010Director's details changed for Alan Fitton on 14 March 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
15 April 2009Return made up to 14/03/09; full list of members (5 pages)
15 April 2009Return made up to 14/03/09; full list of members (5 pages)
8 July 2008Return made up to 14/03/08; no change of members (7 pages)
8 July 2008Return made up to 14/03/08; no change of members (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 May 2007Return made up to 14/03/07; full list of members (10 pages)
17 May 2007Return made up to 14/03/07; full list of members (10 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 April 2006Return made up to 14/03/06; full list of members (10 pages)
26 April 2006Return made up to 14/03/06; full list of members (10 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 July 2005£ ic 106196/7000 27/06/05 £ sr 99196@1=99196 (1 page)
28 July 2005£ ic 106196/7000 27/06/05 £ sr 99196@1=99196 (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 March 2005Return made up to 14/03/05; full list of members (9 pages)
23 March 2005Return made up to 14/03/05; full list of members (9 pages)
27 May 2004£ sr 99196@1 06/12/02 (1 page)
27 May 2004£ sr 99196@1 06/12/02 (1 page)
26 May 2004£ ic 205392/106196 07/05/04 £ sr 99196@1=99196 (1 page)
26 May 2004£ ic 205392/106196 07/05/04 £ sr 99196@1=99196 (1 page)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 March 2004Return made up to 14/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Return made up to 14/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 April 2003Return made up to 14/03/03; full list of members (10 pages)
29 April 2003Return made up to 14/03/03; full list of members (10 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 June 2001Registered office changed on 22/06/01 from: 25 egerton street chester cheshire CH1 3ND (1 page)
22 June 2001Registered office changed on 22/06/01 from: 25 egerton street chester cheshire CH1 3ND (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 April 2001£ ic 307588/304588 02/04/01 £ sr 3000@1=3000 (1 page)
17 April 2001£ ic 307588/304588 02/04/01 £ sr 3000@1=3000 (1 page)
26 March 2001Registered office changed on 26/03/01 from: 25 egerton street chester CH1 3ND (1 page)
26 March 2001Registered office changed on 26/03/01 from: 25 egerton street chester CH1 3ND (1 page)
19 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(10 pages)
19 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(10 pages)
15 May 2000Return made up to 14/03/00; full list of members (10 pages)
15 May 2000Return made up to 14/03/00; full list of members (10 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 May 1999Ad 01/04/99--------- £ si 297588@1=297588 £ ic 10000/307588 (2 pages)
11 May 1999Statement of affairs (9 pages)
11 May 1999Ad 01/04/99--------- £ si 297588@1=297588 £ ic 10000/307588 (2 pages)
11 May 1999Statement of affairs (9 pages)
17 April 1999Nc inc already adjusted 31/03/99 (5 pages)
17 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
17 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
17 April 1999Nc inc already adjusted 31/03/99 (5 pages)
23 March 1999Return made up to 14/03/99; no change of members (4 pages)
23 March 1999Return made up to 14/03/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
23 June 1997Return made up to 14/03/97; no change of members (4 pages)
23 June 1997Return made up to 14/03/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
23 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
4 April 1996Return made up to 14/03/96; no change of members (4 pages)
4 April 1996Return made up to 14/03/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
6 June 1995Return made up to 14/03/95; full list of members (6 pages)
6 June 1995Ad 10/06/94--------- £ si 9998@1 (2 pages)
6 June 1995Return made up to 14/03/95; full list of members (6 pages)
6 June 1995Ad 10/06/94--------- £ si 9998@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1994Incorporation (15 pages)
14 March 1994Incorporation (15 pages)