Company NameFuelsolve Limited
DirectorParduman Kumar Gupta
Company StatusActive
Company Number06097496
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusCurrent
Appointed18 October 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMrs Anne O'Connor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleetsolve Ltd Unit 3 Millennium Court, Buildwas R
Clayhill Light Industrial Park
Neston
Cheshire
CH64 3UZ
Wales
Director NameMr Keith O'Connor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleetsolve Ltd Unit 3 Millennium Court, Buildwas R
Clayhill Light Industrial Park
Neston
Cheshire
CH64 3UZ
Wales
Secretary NameMrs Anne O'Connor
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFleetsolve Ltd Unit 3 Millennium Court, Buildwas R
Clayhill Light Industrial Park
Neston
Cheshire
CH64 3UZ
Wales

Contact

Telephone0151 3532870
Telephone regionLiverpool

Location

Registered AddressUnit 6 Riverview Business Park Riverview Road
Bromborough
Wirral
CH62 3RR
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

1 at £1Anne O'connor
50.00%
Ordinary
1 at £1Keith O'connor
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

5 September 2023Registered office address changed from Office 7 Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to Unit 6 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 5 September 2023 (1 page)
24 August 2023Appointment of Mr. Sanjay Tohani as a director on 15 August 2023 (2 pages)
24 August 2023Termination of appointment of Sanjeev Gupta as a director on 15 August 2023 (1 page)
24 August 2023Notification of Marble Holdings Uk Limited as a person with significant control on 15 August 2023 (2 pages)
24 August 2023Cessation of Simec Energy Solutions Limited as a person with significant control on 15 August 2023 (1 page)
24 August 2023Registered office address changed from Unit 6 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR England to Office 7 Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 24 August 2023 (1 page)
18 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
8 March 2023Termination of appointment of Parduman Kumar Gupta as a director on 3 March 2023 (1 page)
7 March 2023Appointment of Mr Sanjeev Gupta as a director on 3 March 2023 (2 pages)
15 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
17 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
17 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
2 February 2021Registered office address changed from Unit 3, Millennium Court Buildwas Road Clayhill Light Industrial Park Neston, South Wirral CH64 3UZ United Kingdom to Unit 6 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 2 February 2021 (1 page)
9 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 July 2020Previous accounting period extended from 31 October 2019 to 30 November 2019 (1 page)
24 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
24 February 2020Registered office address changed from Fleetsolve Ltd Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ United Kingdom to Unit 3, Millennium Court Buildwas Road Clayhill Light Industrial Park Neston, South Wirral CH64 3UZ on 24 February 2020 (1 page)
23 October 2019Cessation of Anne O'connor as a person with significant control on 18 October 2019 (1 page)
23 October 2019Notification of Simec Energy Solutions Limited as a person with significant control on 18 October 2019 (2 pages)
23 October 2019Cessation of Keith O'connor as a person with significant control on 18 October 2019 (1 page)
21 October 2019Termination of appointment of Anne O'connor as a director on 18 October 2019 (1 page)
21 October 2019Termination of appointment of Anne O'connor as a secretary on 18 October 2019 (1 page)
21 October 2019Appointment of Mr Parduman Kumar Gupta as a director on 18 October 2019 (2 pages)
21 October 2019Termination of appointment of Keith O'connor as a director on 18 October 2019 (1 page)
18 October 2019Notification of Keith O'connor as a person with significant control on 18 October 2019 (2 pages)
24 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 July 2017Registered office address changed from C/O Fao Anne O'connor Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF to Fleetsolve Ltd Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ on 6 July 2017 (1 page)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 July 2017Registered office address changed from C/O Fao Anne O'connor Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF to Fleetsolve Ltd Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ on 6 July 2017 (1 page)
24 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
7 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for Keith O'connor on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Mrs Anne O'connor on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Mrs Anne O'connor on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Keith O'connor on 14 January 2013 (2 pages)
14 January 2013Secretary's details changed for Mrs Anne O'connor on 14 January 2013 (1 page)
14 January 2013Secretary's details changed for Mrs Anne O'connor on 14 January 2013 (1 page)
23 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Registered office address changed from 22 Reservoir Road North Prenton Birkenhead Merseyside CH42 8LU United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 22 Reservoir Road North Prenton Birkenhead Merseyside CH42 8LU United Kingdom on 23 November 2012 (1 page)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
5 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Anne O'connor on 12 February 2010 (2 pages)
5 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Keith O'connor on 12 February 2010 (2 pages)
5 May 2010Director's details changed for Mrs Anne O'connor on 12 February 2010 (2 pages)
5 May 2010Director's details changed for Keith O'connor on 12 February 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 April 2009Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
2 April 2009Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
12 March 2009Return made up to 12/02/09; full list of members (4 pages)
12 March 2009Return made up to 12/02/09; full list of members (4 pages)
9 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
9 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
13 August 2008Registered office changed on 13/08/2008 from the steam mill business centre steam mill street chester CH3 5AN (1 page)
13 August 2008Registered office changed on 13/08/2008 from the steam mill business centre steam mill street chester CH3 5AN (1 page)
9 May 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
9 May 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
12 March 2008Director's change of particulars / keith o'connor / 12/02/2007 (1 page)
12 March 2008Return made up to 12/02/08; full list of members (4 pages)
12 March 2008Director and secretary's change of particulars / anne o'connor / 12/02/2007 (1 page)
12 March 2008Director's change of particulars / keith o'connor / 12/02/2007 (1 page)
12 March 2008Return made up to 12/02/08; full list of members (4 pages)
12 March 2008Director and secretary's change of particulars / anne o'connor / 12/02/2007 (1 page)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)