Background WavePink WaveYellow Wave

PORTLAND FUEL LIMITED (07020627)

PORTLAND FUEL LIMITED (07020627) is an active UK company. incorporated on 16 September 2009. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). PORTLAND FUEL LIMITED has been registered for 16 years. Current directors include SMITH, Patrick, SPENCER, James Nicholas Lloyd, TUOHY, Joe Stephen.

Company Number
07020627
Status
active
Type
ltd
Incorporated
16 September 2009
Age
16 years
Address
1 Toft Green, York, YO1 6JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
SMITH, Patrick, SPENCER, James Nicholas Lloyd, TUOHY, Joe Stephen
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND FUEL LIMITED

PORTLAND FUEL LIMITED is an active company incorporated on 16 September 2009 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). PORTLAND FUEL LIMITED was registered 16 years ago.(SIC: 46711)

Status

active

Active since 16 years ago

Company No

07020627

LTD Company

Age

16 Years

Incorporated 16 September 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

PORTLAND FUEL PRICE PROTECTION LIMITED
From: 16 September 2009To: 8 February 2018
Contact
Address

1 Toft Green York, YO1 6JT,

Previous Addresses

109 Micklegate York North Yorkshire YO1 6LB
From: 25 January 2011To: 9 October 2017
the Old Wheelhouse 31-37 Church Street Reigate Surrey RH2 0AD
From: 16 September 2009To: 25 January 2011
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Sept 11
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Mar 20
Loan Cleared
Sept 20
Director Joined
Sept 21
Director Left
Jan 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 23
Loan Cleared
Apr 24
Owner Exit
Sept 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SPENCER, Juliette Michelle

Active
Toft Green, YorkYO1 6JT
Secretary
Appointed 25 Feb 2020

SMITH, Patrick

Active
Toft Green, YorkYO1 6JT
Born March 1990
Director
Appointed 01 Sept 2021

SPENCER, James Nicholas Lloyd

Active
Toft Green, YorkYO1 6JT
Born December 1972
Director
Appointed 16 Sept 2009

TUOHY, Joe Stephen

Active
Toft Green, YorkYO1 6JT
Born November 1984
Director
Appointed 25 Jun 2018

SPENCER, James Nicholas Lloyd

Resigned
Toft Green, YorkYO1 6JT
Secretary
Appointed 16 Sept 2009
Resigned 25 Feb 2020

HALL, Philip Stephen

Resigned
Toft Green, YorkYO1 6JT
Born January 1960
Director
Appointed 25 Jun 2018
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Toft Green, YorkYO1 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024

Mr James Nicholas Lloyd Spencer

Ceased
Toft Green, YorkYO1 6JT
Born December 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 November 2022
SH10Notice of Particulars of Variation
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Resolution
8 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
13 July 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2009
NEWINCIncorporation