Background WavePink WaveYellow Wave

ALLIED FUELS LIMITED (02712437)

ALLIED FUELS LIMITED (02712437) is an active UK company. incorporated on 6 May 1992. with registered office in Northallerton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120) and 1 other business activities. ALLIED FUELS LIMITED has been registered for 33 years. Current directors include EXELBY, Michael, HOLMES, William Stanley.

Company Number
02712437
Status
active
Type
ltd
Incorporated
6 May 1992
Age
33 years
Address
Coneygarth House Leases Road, Northallerton, DL7 9FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
EXELBY, Michael, HOLMES, William Stanley
SIC Codes
46120, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED FUELS LIMITED

ALLIED FUELS LIMITED is an active company incorporated on 6 May 1992 with the registered office located in Northallerton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120) and 1 other business activity. ALLIED FUELS LIMITED was registered 33 years ago.(SIC: 46120, 47300)

Status

active

Active since 33 years ago

Company No

02712437

LTD Company

Age

33 Years

Incorporated 6 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Coneygarth House Leases Road Leeming Bar Northallerton, DL7 9FE,

Previous Addresses

Coneygarth House Leases Lane Leeming Bar Northallerton North Yorkshire DL7 9FE England
From: 20 July 2016To: 1 September 2017
Londonderry Garage Londonderry North Allerton North Yorkshire DL7 9NB
From: 6 May 1992To: 20 July 2016
Timeline

2 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Owner Exit
May 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EXELBY, Michael

Active
Leases Road, NorthallertonDL7 9FE
Secretary
Appointed 06 May 1992

EXELBY, Michael

Active
Leases Road, NorthallertonDL7 9FE
Born October 1957
Director
Appointed 06 May 1992

HOLMES, William Stanley

Active
Leases Road, NorthallertonDL7 9FE
Born March 1964
Director
Appointed 06 May 1992

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 06 May 1992
Resigned 06 May 1992

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 06 May 1992
Resigned 06 May 1992

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Exelby

Ceased
Leases Road, NorthallertonDL7 9FE
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Leases Road, NorthallertonDL7 9FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288cChange of Particulars
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
14 June 1996
225(1)225(1)
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
26 October 1995
88(2)Return of Allotment of Shares
Resolution
26 October 1995
RESOLUTIONSResolutions
Legacy
26 October 1995
123Notice of Increase in Nominal Capital
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Legacy
2 March 1993
88(2)R88(2)R
Legacy
2 March 1993
123Notice of Increase in Nominal Capital
Resolution
2 March 1993
RESOLUTIONSResolutions
Legacy
16 November 1992
224224
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Incorporation Company
6 May 1992
NEWINCIncorporation