Background WavePink WaveYellow Wave

FLOFUEL SUPPORT LTD (09907391)

FLOFUEL SUPPORT LTD (09907391) is an active UK company. incorporated on 8 December 2015. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (30990) and 1 other business activities. FLOFUEL SUPPORT LTD has been registered for 10 years. Current directors include HARGREAVES, Andrew Richard, HENDRY, Treve Robert, MEYER, Hans Marthinus.

Company Number
09907391
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
Unit 16 Mill Park, Cannock, WS11 7XT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
HARGREAVES, Andrew Richard, HENDRY, Treve Robert, MEYER, Hans Marthinus
SIC Codes
30990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOFUEL SUPPORT LTD

FLOFUEL SUPPORT LTD is an active company incorporated on 8 December 2015 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990) and 1 other business activity. FLOFUEL SUPPORT LTD was registered 10 years ago.(SIC: 30990, 96090)

Status

active

Active since 10 years ago

Company No

09907391

LTD Company

Age

10 Years

Incorporated 8 December 2015

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Unit 16 Mill Park Hawks Green Industrial Estate Cannock, WS11 7XT,

Previous Addresses

Unit 30, Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS England
From: 4 January 2022To: 14 December 2022
Flufuel Limited Lakeside Industrial Park Cotswold Dene Standlake Witney Oxfordshire OX29 7PL
From: 2 November 2016To: 4 January 2022
80 - 83 Long Lane London EC1A 9ET England
From: 8 December 2015To: 2 November 2016
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Left
Oct 19
Loan Secured
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
May 22
Director Left
Dec 22
Loan Cleared
Aug 24
Loan Secured
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARGREAVES, Andrew Richard

Active
Mill Park, CannockWS11 7XT
Born September 1976
Director
Appointed 29 Oct 2021

HENDRY, Treve Robert

Active
Mill Park, CannockWS11 7XT
Born August 1966
Director
Appointed 29 Oct 2021

MEYER, Hans Marthinus

Active
Mill Park, CannockWS11 7XT
Born May 1986
Director
Appointed 29 Oct 2021

BINGHAM, Simon Edward Frederick

Resigned
Long Lane, LondonEC1A 9ET
Born December 1966
Director
Appointed 08 Dec 2015
Resigned 22 Sept 2016

BRISTOW, Andrew Wyatt

Resigned
Cotswold Dene, WitneyOX29 7PL
Born September 1962
Director
Appointed 01 May 2020
Resigned 31 Oct 2021

BRISTOW, Andrew Wyatt

Resigned
Long Lane, LondonEC1A 9ET
Born September 1962
Director
Appointed 22 Sept 2016
Resigned 09 Jan 2017

HENNING, Steven Simon

Resigned
Cotswold Dene, StandlakeOX29 7PL
Born February 1963
Director
Appointed 01 Jan 2017
Resigned 09 Dec 2019

MAGUIRE, George Graham

Resigned
Cotswold Dene, WitneyOX29 7PL
Born September 1957
Director
Appointed 22 Sept 2016
Resigned 05 Jun 2020

UPSON, Michael John

Resigned
Cotswold Dene, WitneyOX29 7PL
Born November 1970
Director
Appointed 01 Dec 2017
Resigned 17 Oct 2019

FLOFUEL LTD

Resigned
Standlake, WitneyOX29 7PL
Corporate director
Appointed 08 Dec 2015
Resigned 01 Dec 2022

Persons with significant control

1

Cotswold Dene, WitneyOX29 7PL

Nature of Control

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

Filing History

48

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Change Corporate Director Company With Change Date
30 November 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Incorporation Company
8 December 2015
NEWINCIncorporation