Company NameQuayfuels Ltd
DirectorsMargaret Elizabeth Musgrave and Neil Musgrave
Company StatusActive
Company Number03459309
CategoryPrivate Limited Company
Incorporation Date3 November 1997(26 years, 6 months ago)
Previous NameCounty Transport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Margaret Elizabeth Musgrave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(4 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Secretary NameMrs Margaret Elizabeth Musgrave
NationalityBritish
StatusCurrent
Appointed31 July 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Neil Musgrave
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameNeil Musgrave
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Valley Road
Weaverham
Northwich
Cheshire
CW8 3PP
Director NameJohn Albert Roberts
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Warrington
Cheshire
WA6 8BX
Secretary NameJohn Albert Roberts
NationalityBritish
StatusResigned
Appointed03 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Warrington
Cheshire
WA6 8BX
Director NameJacqueline Roberts
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Frodsham
Cheshire
WA6 8BX
Secretary NameJacqueline Roberts
NationalityBritish
StatusResigned
Appointed01 December 1997(4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Frodsham
Cheshire
WA6 8BX
Director NameHarold Edward Coxhead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(7 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitequayfuels.co.uk

Location

Registered AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

75 at £1Margaret Elizabeth Musgrave
37.50%
Ordinary
75 at £1Neil Musgrave
37.50%
Ordinary
50 at £1Harold Edward Coxhead
25.00%
Ordinary

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 Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
1 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
13 September 2021Appointment of Mr Neil Musgrave as a director on 1 September 2020 (2 pages)
30 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
1 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
25 July 2018Termination of appointment of Harold Edward Coxhead as a director on 31 March 2018 (1 page)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
2 November 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 January 2017Director's details changed for Harold Edward Coxhead on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (2 pages)
26 January 2017Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page)
26 January 2017Director's details changed for Harold Edward Coxhead on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (2 pages)
26 January 2017Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
2 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(5 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(5 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(5 pages)
15 August 2014Director's details changed for Harold Edward Coxhead on 20 July 2014 (2 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(5 pages)
15 August 2014Director's details changed for Harold Edward Coxhead on 20 July 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200
(5 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 December 2012Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 November 2009Director's details changed for Harold Edward Coxhead on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Harold Edward Coxhead on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Margaret Elizabeth Musgrave on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Harold Edward Coxhead on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Margaret Elizabeth Musgrave on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Margaret Elizabeth Musgrave on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
27 March 2009Return made up to 03/11/08; full list of members; amend (10 pages)
27 March 2009Return made up to 03/11/08; full list of members; amend (10 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 December 2008Return made up to 03/11/08; full list of members (4 pages)
5 December 2008Return made up to 03/11/08; full list of members (4 pages)
7 March 2008Return made up to 03/11/07; full list of members (7 pages)
7 March 2008Return made up to 03/11/07; full list of members (7 pages)
7 March 2008Secretary appointed margaret elizabeth musgrave (2 pages)
7 March 2008Secretary appointed margaret elizabeth musgrave (2 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Ad 08/08/05--------- £ si 198@1 (2 pages)
27 February 2006Ad 08/08/05--------- £ si 198@1 (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 February 2006Return made up to 03/11/05; full list of members (7 pages)
9 February 2006Return made up to 03/11/05; full list of members (7 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 December 2004Return made up to 03/11/04; full list of members (7 pages)
17 December 2004Return made up to 03/11/04; full list of members (7 pages)
12 March 2004Return made up to 03/11/03; full list of members (7 pages)
12 March 2004Return made up to 03/11/03; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Company name changed county transport LIMITED\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed county transport LIMITED\certificate issued on 24/09/02 (2 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 December 2001Return made up to 03/11/01; full list of members (6 pages)
10 December 2001Return made up to 03/11/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
29 January 2001Return made up to 03/11/00; full list of members (6 pages)
29 January 2001Return made up to 03/11/00; full list of members (6 pages)
15 May 2000Registered office changed on 15/05/00 from: 25 stanley street warrington cheshire WA1 1HA (1 page)
15 May 2000Registered office changed on 15/05/00 from: 25 stanley street warrington cheshire WA1 1HA (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
19 November 1999Return made up to 03/11/99; full list of members (6 pages)
19 November 1999Return made up to 03/11/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (2 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (2 pages)
7 December 1998Return made up to 03/11/98; full list of members (6 pages)
7 December 1998Return made up to 03/11/98; full list of members (6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
13 February 1998Ad 03/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 1998Ad 03/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
29 December 1997Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page)
29 December 1997Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: the britannia suite international 82 86 deansgate manchester M3 2ER (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: the britannia suite international 82 86 deansgate manchester M3 2ER (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
3 November 1997Incorporation (11 pages)
3 November 1997Incorporation (11 pages)