Background WavePink WaveYellow Wave

HC FUELS LIMITED (03568686)

HC FUELS LIMITED (03568686) is an active UK company. incorporated on 18 May 1998. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HC FUELS LIMITED has been registered for 27 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
03568686
Status
active
Type
ltd
Incorporated
18 May 1998
Age
27 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC FUELS LIMITED

HC FUELS LIMITED is an active company incorporated on 18 May 1998 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HC FUELS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03568686

LTD Company

Age

27 Years

Incorporated 18 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HEIDELBERGER FUELS LIMITED
From: 2 March 2000To: 2 January 2002
SCANCEM ENERGY LIMITED
From: 18 May 1998To: 2 March 2000
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ
From: 9 May 2011To: 3 April 2023
6Th Floor 5 Princes Gate Knightsbridge London SW7 1QJ
From: 18 May 1998To: 9 May 2011
Timeline

31 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
May 98
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 01 Mar 2011

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

CARR, David Joseph

Resigned
6th Floor, LondonSW7 1QJ
Secretary
Appointed 09 Feb 2000
Resigned 31 Mar 2011

MANDER, Iona Margaret

Resigned
22 Quineys Leys, Stratford Upon AvonCV37 8PU
Secretary
Appointed 27 May 1998
Resigned 09 Feb 2000

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Mar 2011
Resigned 10 Mar 2016

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 18 May 1998
Resigned 27 May 1998

ADIGLIZEL, Ali Emir

Resigned
Burgaz Evler, Istanbul
Born February 1960
Director
Appointed 09 May 2008
Resigned 08 Mar 2011

AHLKVIST, Bo Erik

Resigned
Flatstensgrand 4, Slite
Born November 1947
Director
Appointed 01 Feb 2001
Resigned 04 Nov 2004

CARR, David Joseph

Resigned
6th Floor, LondonSW7 1QJ
Born June 1952
Director
Appointed 09 Feb 2000
Resigned 28 Apr 2011

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

CLAYTON, Roger Anthony Stuart, Doctor

Resigned
High Ridge, SouthwellNG25 0QY
Born July 1951
Director
Appointed 01 Jan 1999
Resigned 15 Apr 2011

ERDEM, Asim Okan

Resigned
43 A Ada Gardenya 2-3 D7, AtasehirFOREIGN
Born October 1963
Director
Appointed 01 Jun 2001
Resigned 05 Jun 2003

ERICSSON, Erik Hans Goran

Resigned
Baggensgatan 11, StockholmFOREIGN
Born October 1943
Director
Appointed 27 May 1998
Resigned 04 Nov 2004

FERNVIK, Hans Hakan

Resigned
Herrgardsvagen 18, Se182 39 Danderyd
Born September 1943
Director
Appointed 27 May 1998
Resigned 09 Feb 2000

GARDNER, Jonathan Hugh Wilshaw

Resigned
The Oast House, CranbrookTN17 2HR
Born March 1964
Director
Appointed 05 Jun 2003
Resigned 11 Mar 2011

GAUTHIER, Daniel Hugues, Jules

Resigned
NivellesB-1400
Born January 1957
Director
Appointed 09 May 2008
Resigned 08 Mar 2011

GRETTON, Edward Alexander

Resigned
Hanson House, MaidenheadSL6 4JJ
Born July 1970
Director
Appointed 01 Mar 2010
Resigned 01 Mar 2010

GUYATT, Benjamin John

Resigned
Hanson House, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 01 Mar 2011
Resigned 01 Jun 2011

GUYATT, Benjamin John

Resigned
Hanson House, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 01 Mar 2010
Resigned 01 Mar 2010

HANSON, Staale

Resigned
Bikuben 4d, OsloFOREIGN
Born June 1944
Director
Appointed 01 Jun 2001
Resigned 29 Jun 2004

HUHN, Claus Karl Heinz

Resigned
Bgm Jakob Laemmler Str 3, Leimen
Born October 1957
Director
Appointed 29 Jun 2004
Resigned 20 Apr 2009

KERN, Andreas Martin Peter

Resigned
Johannes-Battlehner-Strasse 9, Oestringen76684
Born May 1958
Director
Appointed 29 Apr 2009
Resigned 09 Mar 2011

LEAL, Vibeke

Resigned
Imperial Wharf, LondonSW6 2SX
Born April 1967
Director
Appointed 09 May 2008
Resigned 08 Mar 2011

LINDBERG, Thor Erik

Resigned
Toppenhaugberget 3, Baerums Verk
Born December 1956
Director
Appointed 29 Jun 2004
Resigned 14 Jul 2005

MEYERS, Christian Hubert Simon Jean

Resigned
Allee Des Erables Ii, Sarolay
Born October 1947
Director
Appointed 10 Dec 1999
Resigned 09 May 2008

PIRINCCIOGLU, Seyda

Resigned
Hanson House, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 01 Mar 2011
Resigned 31 Aug 2013

PIRINCCIOGLU, Seyda

Resigned
Hanson House, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 01 Mar 2010
Resigned 01 Mar 2010

SCHNEIDER, Volker

Resigned
Parkstr 8, Burglengeufeld
Born March 1957
Director
Appointed 09 Apr 2002
Resigned 29 Jun 2004

SIJBRING, Henk

Resigned
Curie Strasse 8, Heidelberg69216
Born December 1963
Director
Appointed 29 Apr 2009
Resigned 09 Mar 2011

SYVERTSEN, Gunnar, President

Resigned
Slalamveten 126, Lommedalen
Born October 1954
Director
Appointed 04 Nov 2004
Resigned 11 Mar 2011

SYVERTSEN, Gunnar, President

Resigned
Slalamveten 126, Lommedalen
Born October 1954
Director
Appointed 09 Feb 2000
Resigned 01 Feb 2001

SZARKANDI, Janos Gyozo

Resigned
Oz 7, Nagymaros
Born March 1958
Director
Appointed 15 Nov 2007
Resigned 11 Mar 2011

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

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

156

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Statement Of Companys Objects
6 April 2011
CC04CC04
Resolution
6 April 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
17 June 2005
287Change of Registered Office
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 January 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
6 December 2001
AUDAUD
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
287Change of Registered Office
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Resolution
1 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
88(2)R88(2)R
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288cChange of Particulars
Legacy
17 December 1998
123Notice of Increase in Nominal Capital
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
225Change of Accounting Reference Date
Incorporation Company
18 May 1998
NEWINCIncorporation