Company NameThe Nascent Fuel Company Limited
Company StatusDissolved
Company Number10668796
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)

Directors

Director NameMr Ian Vernon Williamson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeveral Mill Laboratories Hessenford
Cornwall
Pl11 3h
Director NameMr Juan Carlos Paredes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityColombian
StatusClosed
Appointed25 June 2018(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 24 August 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampton Court Wilmslow Road
Handforth
Wilmslow
SK9 3GA
Secretary NameMr Ian Williamson
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKeveral Mill Laboratories Hessenford
Cornwall
Pl11 3h
Director NameMr Martyn Sheehan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Marble Hill Gardens
Twickenham
TW1 3AU
Secretary NameMr Martyn Sheehan
StatusResigned
Appointed20 April 2017(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2018)
RoleCompany Director
Correspondence Address9 Marble Hill Gardens
Twickenham
TW1 3AU
Director NameMr Clifford James Hazel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeveral Mill Laboratories Hessenford
Cornwall
Pl11 3h
Director NameMr Luis Alberto Scoffone
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed17 May 2017(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeveral Mill Laboratories Hessenford
Cornwall
Pl11 3h
Director NameMr David Albert Beer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeveral Mill Laboratories Hessenford
Cornwall
PL11 3HW

Location

Registered Address8 Hampton Court Wilmslow Road
Handforth
Wilmslow
SK9 3GA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 July 2018Appointment of Mr Juan Carlos Paredes as a director on 25 June 2018 (2 pages)
7 July 2018Registered office address changed from Keveral Mill Laboratories Hessenford Cornwall PL11 3HW United Kingdom to 8 Hampton Court Wilmslow Road Handforth Wilmslow SK9 3GA on 7 July 2018 (1 page)
7 July 2018Termination of appointment of Martyn Sheehan as a secretary on 7 July 2018 (1 page)
27 March 2018Change of details for Mr Ian Vernon Williamson as a person with significant control on 25 October 2017 (2 pages)
27 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
6 December 2017Termination of appointment of David Albert Beer as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of David Albert Beer as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of Martyn Sheehan as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of Martyn Sheehan as a director on 5 December 2017 (1 page)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 8.5
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 6
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 9
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 8
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 9
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 8
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 6
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 8.5
(3 pages)
18 July 2017Termination of appointment of Luis Alberto Scoffone as a director on 12 July 2017 (1 page)
18 July 2017Termination of appointment of Luis Alberto Scoffone as a director on 12 July 2017 (1 page)
4 July 2017Termination of appointment of Clifford James Hazel as a director on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Clifford James Hazel as a director on 4 July 2017 (1 page)
25 May 2017Change of share class name or designation (1 page)
25 May 2017Change of share class name or designation (1 page)
20 May 2017Termination of appointment of Ian Williamson as a secretary on 17 May 2017 (1 page)
20 May 2017Termination of appointment of Ian Williamson as a secretary on 17 May 2017 (1 page)
19 May 2017Appointment of Mr Clifford James Hazel as a director on 17 May 2017 (2 pages)
19 May 2017Appointment of Mr Luis Alberto Scoffone as a director on 17 May 2017 (2 pages)
19 May 2017Appointment of Mr Clifford James Hazel as a director on 17 May 2017 (2 pages)
19 May 2017Appointment of Mr David Albert Beer as a director on 17 May 2017 (2 pages)
19 May 2017Appointment of Mr Luis Alberto Scoffone as a director on 17 May 2017 (2 pages)
19 May 2017Appointment of Mr David Albert Beer as a director on 17 May 2017 (2 pages)
28 April 2017Appointment of Mr Martyn Sheehan as a secretary on 20 April 2017 (2 pages)
28 April 2017Appointment of Mr Martyn Sheehan as a director on 20 April 2017 (2 pages)
28 April 2017Appointment of Mr Martyn Sheehan as a secretary on 20 April 2017 (2 pages)
28 April 2017Appointment of Mr Martyn Sheehan as a director on 20 April 2017 (2 pages)
12 April 2017Secretary's details changed for Mr Ian Williamson on 11 April 2017 (1 page)
12 April 2017Secretary's details changed for Mr Ian Williamson on 11 April 2017 (1 page)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 4
(30 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 4
(30 pages)