Background WavePink WaveYellow Wave

TIMEPLAN FUEL SOLUTIONS LIMITED (02941742)

TIMEPLAN FUEL SOLUTIONS LIMITED (02941742) is an active UK company. incorporated on 22 June 1994. with registered office in Accrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIMEPLAN FUEL SOLUTIONS LIMITED has been registered for 31 years. Current directors include WHITTAKER, Andrea Louise, WHITTAKER, Mark John.

Company Number
02941742
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
Unit 4 Petre Court, Clayton Business Park, Accrington, BB5 5HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHITTAKER, Andrea Louise, WHITTAKER, Mark John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEPLAN FUEL SOLUTIONS LIMITED

TIMEPLAN FUEL SOLUTIONS LIMITED is an active company incorporated on 22 June 1994 with the registered office located in Accrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIMEPLAN FUEL SOLUTIONS LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02941742

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

FUEL QUALITY TESTING LIMITED
From: 6 February 2010To: 21 December 2010
FORECOURT TECHNICAL UNION LIMITED
From: 18 December 2006To: 6 February 2010
GARAGE CONSTRUCTION AND SERVICING LIMITED
From: 21 October 2004To: 18 December 2006
FUEL-O-MAT LIMITED
From: 22 June 1994To: 21 October 2004
Contact
Address

Unit 4 Petre Court, Clayton Business Park Clayton Le Moors Accrington, BB5 5HY,

Previous Addresses

4 Petre Road, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5HY England
From: 15 June 2018To: 14 March 2019
Trinity Works Bourne End Lane Hemel Hempstead Hertfordshire HP1 2RW
From: 22 June 1994To: 15 June 2018
Timeline

20 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jul 14
Loan Secured
Aug 14
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
Nov 16
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
May 18
Director Left
May 18
Owner Exit
Jul 18
Loan Cleared
Dec 19
Director Left
Aug 22
Director Joined
Feb 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

WHITTAKER, Andrea Louise

Active
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born February 1974
Director
Appointed 01 May 2018

WHITTAKER, Mark John

Active
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born December 1964
Director
Appointed 26 Jan 2024

OWEN, Kenneth Lyndon

Resigned
43 Tattersall Close, WokinghamRG11 2LP
Secretary
Appointed 23 Jun 1994
Resigned 01 May 2018

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 22 Jun 1994
Resigned 23 Jun 1994

EVANS, Stephen Gwyn

Resigned
Heol Pentre Felen, SwanseaSA6 6BY
Born July 1968
Director
Appointed 17 Jul 2014
Resigned 01 May 2018

HODGSON, Lucas William

Resigned
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ
Born July 1967
Director
Appointed 01 Jun 2016
Resigned 10 Sept 2017

JAMES, Keith Francis

Resigned
38 Harthall Lane, Kings LangleyWD4 8JH
Born November 1946
Director
Appointed 23 Jun 1994
Resigned 24 Oct 2006

LAMONT, David James

Resigned
Clayton Business Park, AccringtonBB5 5HY
Born October 1955
Director
Appointed 01 May 2018
Resigned 22 Aug 2022

OWEN, Gareth

Resigned
54 Henry Street, ReadingRG1 2NN
Born January 1978
Director
Appointed 01 Nov 2006
Resigned 01 May 2018

OWEN, Kenneth Lyndon

Resigned
43 Tattersall Close, WokinghamRG11 2LP
Born November 1949
Director
Appointed 23 Jun 1994
Resigned 01 May 2018

POOLEY, Doreen Janette

Resigned
Park Close, IvybridgePL21 0BU
Born May 1962
Director
Appointed 10 Sept 2017
Resigned 10 May 2018

WELLS, Rachel Joanne

Resigned
Trinity Works, Hemel HempsteadHP1 2RW
Born November 1974
Director
Appointed 01 Jun 2016
Resigned 09 May 2017

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 22 Jun 1994
Resigned 23 Jun 1994

Persons with significant control

2

1 Active
1 Ceased
Petre Court, Clayton Business Park, AccringtonBB5 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Bourne End Mills, Hemel HempsteadHP1 2UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Auditors Resignation Company
6 August 2019
AUDAUD
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Auditors Resignation Company
20 September 2018
AUDAUD
Change Account Reference Date Company Current Shortened
30 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Legacy
17 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Sail Address Company With Old Address
19 July 2011
AD02Notification of Single Alternative Inspection Location
Legacy
11 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2010
CONNOTConfirmation Statement Notification
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Resolution
9 July 1999
RESOLUTIONSResolutions
Resolution
9 July 1999
RESOLUTIONSResolutions
Resolution
9 July 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
287Change of Registered Office
Legacy
6 August 1994
224224
Legacy
7 July 1994
287Change of Registered Office
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Incorporation Company
22 June 1994
NEWINCIncorporation