Background WavePink WaveYellow Wave

MOTOR FUEL GROUP LIMITED (06231901)

MOTOR FUEL GROUP LIMITED (06231901) is an active UK company. incorporated on 30 April 2007. with registered office in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOTOR FUEL GROUP LIMITED has been registered for 18 years. Current directors include ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie.

Company Number
06231901
Status
active
Type
ltd
Incorporated
30 April 2007
Age
18 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR FUEL GROUP LIMITED

MOTOR FUEL GROUP LIMITED is an active company incorporated on 30 April 2007 with the registered office located in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOTOR FUEL GROUP LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06231901

LTD Company

Age

18 Years

Incorporated 30 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

MOTOR FUEL GROUP PLC
From: 30 April 2007To: 21 November 2011
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom
From: 10 July 2018To: 2 May 2023
Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom
From: 1 July 2016To: 10 July 2018
1 Park Row Leeds LS1 5AB United Kingdom
From: 22 June 2016To: 1 July 2016
Building 2, Abbey View Everard Close St. Albans Hertfordshire AL1 2QU England
From: 26 August 2015To: 22 June 2016
Suite 6 Clock House Court 5 - 7 London Road St. Albans Hertfordshire AL1 1LA
From: 14 August 2012To: 26 August 2015
4 Jardine House Bessborough Road Harrovian Business Village Harrow Middlesex HA1 3EX
From: 8 January 2012To: 14 August 2012
Acre House 11/15 William Road London NW1 3ER
From: 30 April 2007To: 8 January 2012
Timeline

29 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Oct 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Loan Secured
May 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Secured
Oct 14
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Capital Update
Nov 17
Owner Exit
Dec 17
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Jun 2016

ALLAN, Timothy Edward Douglas

Active
Bricket Road, HertfordshireAL1 3JX
Born June 1966
Director
Appointed 22 Dec 2011

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 22 Dec 2011

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 22 Dec 2011

IQBAL, Ijaz

Resigned
Court, St. AlbansAL1 1LA
Secretary
Appointed 22 Dec 2011
Resigned 01 Sept 2012

SEJPAL, Sailesh Ranchhoddas

Resigned
Jardine House, Harrovian Business Village, HarrowHA1 3EX
Secretary
Appointed 30 Apr 2007
Resigned 22 Dec 2011

IQBAL, Ijaz

Resigned
15 Kidderpore Avenue, LondonNW3 7SJ
Born June 1948
Director
Appointed 22 Dec 2011
Resigned 01 Sept 2012

RAJA, Sharad Mohanlal

Resigned
Jardine House, Harrovian Business Village, HarrowHA1 3EX
Born June 1949
Director
Appointed 30 Apr 2007
Resigned 22 Dec 2011

SEJPAL, Sailesh Ranchhoddas

Resigned
Jardine House, Harrovian Business Village, HarrowHA1 3EX
Born May 1956
Director
Appointed 30 Apr 2007
Resigned 22 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Bricket Road, HertfordshireAL1 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Everard Close, St AlbansAL1 2QU

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
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2021
AAAnnual Accounts
Legacy
3 July 2021
PARENT_ACCPARENT_ACC
Legacy
3 July 2021
AGREEMENT2AGREEMENT2
Legacy
3 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2020
AAAnnual Accounts
Legacy
11 September 2020
PARENT_ACCPARENT_ACC
Legacy
11 September 2020
AGREEMENT2AGREEMENT2
Legacy
11 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2018
AAAnnual Accounts
Legacy
11 July 2018
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
24 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2017
SH19Statement of Capital
Legacy
24 November 2017
CAP-SSCAP-SS
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
22 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Resolution
18 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Legacy
3 January 2013
MG01MG01
Change Account Reference Date Company Current Extended
7 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Termination Secretary Company With Name
8 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Resolution
8 January 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
8 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 January 2012
AD01Change of Registered Office Address
Legacy
31 December 2011
MG01MG01
Certificate Re Registration Public Limited Company To Private
21 November 2011
CERT10CERT10
Re Registration Memorandum Articles
21 November 2011
MARMAR
Resolution
21 November 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 November 2011
RR02RR02
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
17 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 August 2007
88(2)R88(2)R
Incorporation Company
30 April 2007
NEWINCIncorporation