Background WavePink WaveYellow Wave

FUEL CARD LIMITED (02612869)

FUEL CARD LIMITED (02612869) is an active UK company. incorporated on 21 May 1991. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711) and 1 other business activities. FUEL CARD LIMITED has been registered for 34 years. Current directors include BOLGER, Patrick, GEMMELL, Stewart John, GRAHAM, Andrew Russell and 1 others.

Company Number
02612869
Status
active
Type
ltd
Incorporated
21 May 1991
Age
34 years
Address
Alexandra House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
BOLGER, Patrick, GEMMELL, Stewart John, GRAHAM, Andrew Russell, MCQUAID, Jennifer Marie
SIC Codes
46711, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUEL CARD LIMITED

FUEL CARD LIMITED is an active company incorporated on 21 May 1991 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711) and 1 other business activity. FUEL CARD LIMITED was registered 34 years ago.(SIC: 46711, 46719)

Status

active

Active since 34 years ago

Company No

02612869

LTD Company

Age

34 Years

Incorporated 21 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

FLOYD FUEL OILS LIMITED
From: 2 April 1997To: 30 March 2000
FLOYD GROUP LIMITED
From: 9 August 1991To: 2 April 1997
ADVISECENTRE LIMITED
From: 21 May 1991To: 9 August 1991
Contact
Address

Alexandra House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Timeline

14 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 21
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BOLGER, Patrick

Active
Lawnswood Business Park, LeedsLS16 6QY
Born December 1987
Director
Appointed 27 Oct 2023

GEMMELL, Stewart John

Active
Lawnswood Business Park, LeedsLS16 6QY
Born October 1974
Director
Appointed 04 Jun 2025

GRAHAM, Andrew Russell

Active
Lawnswood Business Park, LeedsLS16 6QY
Born April 1973
Director
Appointed 28 Jun 2024

MCQUAID, Jennifer Marie

Active
Lawnswood Business Park, LeedsLS16 6QY
Born May 1978
Director
Appointed 01 Sept 2021

BUTTERWORTH, Paul Vaughan

Resigned
59 Aire Road, WetherbyLS22 4UE
Secretary
Appointed 16 Jul 1991
Resigned 30 Aug 1991

EDMUNDSON, Ruth

Resigned
7 St Mary's Park Green, LeedsLS12 3UY
Secretary
Appointed 30 Aug 1991
Resigned 31 Mar 2000

ELLIOTT, Stephen

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Secretary
Appointed 01 Apr 2000
Resigned 18 Feb 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 May 1991
Resigned 16 Jul 1991

BANE, Killian

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born January 1986
Director
Appointed 29 May 2019
Resigned 28 Dec 2022

BREEN, Thomas Benedict

Resigned
20 Cherbury Gardens, County DublinIRISH
Born March 1959
Director
Appointed 17 Jan 2005
Resigned 13 Sept 2006

BUTTERWORTH, Paul Vaughan

Resigned
Stonedene House, LeedsLS22 7FZ
Born November 1952
Director
Appointed 16 Jul 1991
Resigned 31 Aug 2001

ELLIOTT, Stephen

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born July 1962
Director
Appointed 31 Aug 2001
Resigned 18 Feb 2026

JORDAN, Benjamin Marcus

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born June 1964
Director
Appointed 02 Sept 2002
Resigned 31 May 2019

KEATING, Daire

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born December 1978
Director
Appointed 14 Jan 2019
Resigned 27 Oct 2023

LISTER, Graham Rawson

Resigned
Black Dog Forge East Breary Farm, LeedsLS16 9LQ
Born February 1951
Director
Appointed 16 Jul 1991
Resigned 17 Jan 2005

MURPHY, Donal

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born May 1965
Director
Appointed 15 Sept 2006
Resigned 25 Sept 2017

O'BRIEN, Edward Gerard

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born March 1970
Director
Appointed 25 Sept 2017
Resigned 14 Jan 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 May 1991
Resigned 16 Jul 1991

Persons with significant control

1

Lawnswood Business Park,, LeedsLS16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
21 November 2008
287Change of Registered Office
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
225Change of Accounting Reference Date
Auditors Resignation Company
26 January 2005
AUDAUD
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
13 August 2002
AUDAUD
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288cChange of Particulars
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
4 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 1997
RESOLUTIONSResolutions
Memorandum Articles
21 March 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Statement Of Affairs
6 November 1991
SASA
Legacy
6 November 1991
88(2)O88(2)O
Legacy
27 September 1991
88(2)P88(2)P
Legacy
24 September 1991
288288
Resolution
16 September 1991
RESOLUTIONSResolutions
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Memorandum Articles
14 August 1991
MEM/ARTSMEM/ARTS
Resolution
14 August 1991
RESOLUTIONSResolutions
Resolution
14 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1991
123Notice of Increase in Nominal Capital
Resolution
30 July 1991
RESOLUTIONSResolutions
Resolution
30 July 1991
RESOLUTIONSResolutions
Legacy
30 July 1991
224224
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
287Change of Registered Office
Resolution
15 July 1991
RESOLUTIONSResolutions
Incorporation Company
21 May 1991
NEWINCIncorporation