Background WavePink WaveYellow Wave

MOTOR FUEL (NO.2) LIMITED (09581137)

MOTOR FUEL (NO.2) LIMITED (09581137) is an active UK company. incorporated on 8 May 2015. 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 (NO.2) LIMITED has been registered for 10 years. Current directors include ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie and 2 others.

Company Number
09581137
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 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, CLARKE, Jeremy, LANE, Simon Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR FUEL (NO.2) LIMITED

MOTOR FUEL (NO.2) LIMITED is an active company incorporated on 8 May 2015 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 (NO.2) LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09581137

LTD Company

Age

10 Years

Incorporated 8 May 2015

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

SYNERGIE GROUP LIMITED
From: 8 May 2015To: 14 September 2016
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 England
From: 12 September 2016To: 10 July 2018
Synergie House 322 Manchester Road Bolton Lancashire BL3 2QS United Kingdom
From: 8 May 2015To: 12 September 2016
Timeline

16 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Sept 15
Funding Round
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Jun 17
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Sept 2016

ALLAN, Timothy Edward Douglas

Active
Bricket Road, HertfordshireAL1 3JX
Born June 1966
Director
Appointed 07 Sept 2016

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 07 Sept 2016

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 07 Sept 2016

CLARKE, Jeremy

Active
Bricket Road, HertfordshireAL1 3JX
Born October 1963
Director
Appointed 07 Sept 2016

LANE, Simon Paul

Active
Bricket Road, HertfordshireAL1 3JX
Born February 1963
Director
Appointed 07 Sept 2016

PATEL, Abid

Resigned
322 Manchester Road, BoltonBL3 2QS
Born March 1977
Director
Appointed 08 May 2015
Resigned 07 Sept 2016

PATEL, Anis

Resigned
322 Manchester Road, BoltonBL3 2QS
Born June 1978
Director
Appointed 08 May 2015
Resigned 07 Sept 2016

PATEL, Asif Iqbal

Resigned
322 Manchester Road, BoltonBL3 2QS
Born June 1975
Director
Appointed 08 May 2015
Resigned 07 Sept 2016

Persons with significant control

1

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 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 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
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 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
26 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
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
1 July 2021
AAAnnual Accounts
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2020
AAAnnual Accounts
Legacy
10 September 2020
PARENT_ACCPARENT_ACC
Legacy
10 September 2020
GUARANTEE2GUARANTEE2
Legacy
10 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 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
28 June 2018
PARENT_ACCPARENT_ACC
Legacy
28 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 August 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Sail Address Company With New Address
25 July 2017
AD02Notification of Single Alternative Inspection Location
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
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Resolution
11 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 October 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Certificate Change Of Name Company
14 September 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2015
NEWINCIncorporation