Background WavePink WaveYellow Wave

FUEL PREPARATIONS (INTERNATIONAL) LIMITED (NI027174)

FUEL PREPARATIONS (INTERNATIONAL) LIMITED (NI027174) is an active UK company. incorporated on 21 January 1993. with registered office in Londonderry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). FUEL PREPARATIONS (INTERNATIONAL) LIMITED has been registered for 33 years. Current directors include LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Oliver and 1 others.

Company Number
NI027174
Status
active
Type
ltd
Incorporated
21 January 1993
Age
33 years
Address
Terminal 2000, Londonderry, BT47 1FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Oliver, LOUGHRAN, Michael Cornelius
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUEL PREPARATIONS (INTERNATIONAL) LIMITED

FUEL PREPARATIONS (INTERNATIONAL) LIMITED is an active company incorporated on 21 January 1993 with the registered office located in Londonderry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). FUEL PREPARATIONS (INTERNATIONAL) LIMITED was registered 33 years ago.(SIC: 46120)

Status

active

Active since 33 years ago

Company No

NI027174

LTD Company

Age

33 Years

Incorporated 21 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Terminal 2000 Port Road Londonderry, BT47 1FL,

Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Loan Cleared
Oct 21
Director Left
Nov 21
Owner Exit
Mar 24
Director Joined
Mar 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LOUGHRAN, Michael Cornelius

Active
Churchtown Road, CookstownBT80 9XD
Secretary
Appointed 21 Jan 1993

LOUGHRAN, Daniel

Active
16 Churchtown RoadBT80 9XD
Born October 1978
Director
Appointed 01 Feb 2001

LOUGHRAN, Laura

Active
Terminal 2000, LondonderryBT47 1FL
Born October 1985
Director
Appointed 20 Mar 2025

LOUGHRAN, Michael Oliver

Active
16 Churchtown Road, CookstownBT80 9XD
Born July 1976
Director
Appointed 01 Feb 2001

LOUGHRAN, Michael Cornelius

Active
Churchtown Road, CookstownBT80 9XD
Born September 1950
Director
Appointed 21 Jan 1993

LOUGHRAN, Joseph

Resigned
34a St JeansBT80 8DQ
Born March 1957
Director
Appointed 06 Jul 2001
Resigned 22 Sept 2021

MC ELWEE, Bernadette

Resigned
15 Ballynacooley Road, Co. AntrimBT41 3NB
Born December 1968
Director
Appointed 21 Jan 1993
Resigned 01 Feb 2001

SCULLIN, Adrian

Resigned
8 Burnbank, CookstownBT80 8DX
Born February 1953
Director
Appointed 21 Jan 1993
Resigned 01 Feb 2001

Persons with significant control

7

2 Active
5 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Ceased 31 Mar 2023

Mr Michael Oliver Loughran

Active
Terminal 2000, LondonderryBT47 1FL
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Daniel Loughran

Active
Terminal 2000, LondonderryBT47 1FL
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2019
Ceased 31 Mar 2023

Mr Daniel Loughran

Ceased
Churchtown Road, CookstownBT80 9XD
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019
Ceased 01 May 2019

Mr Michael Oliver Loughran

Ceased
Churchtown Road, CookstownBT80 9XD
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019
Ceased 01 May 2019

Mr Michael Cornelius Loughran

Ceased
Churchtown Road, CookstownBT80 9XD
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2025
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Legacy
8 August 2011
MG02MG02
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Legacy
1 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
20 May 2009
AC(NI)AC(NI)
Legacy
27 January 2009
371S(NI)371S(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
15 March 2007
AC(NI)AC(NI)
Legacy
14 February 2007
371S(NI)371S(NI)
Legacy
12 April 2006
AC(NI)AC(NI)
Legacy
15 February 2006
371S(NI)371S(NI)
Incorporation Company
10 November 2005
NEWINCIncorporation
Legacy
15 March 2005
AC(NI)AC(NI)
Legacy
14 March 2005
371S(NI)371S(NI)
Legacy
26 April 2004
AC(NI)AC(NI)
Legacy
3 February 2004
371S(NI)371S(NI)
Legacy
15 April 2003
AC(NI)AC(NI)
Legacy
29 January 2003
371S(NI)371S(NI)
Legacy
14 April 2002
AC(NI)AC(NI)
Legacy
31 January 2002
371S(NI)371S(NI)
Legacy
24 July 2001
UDM+A(NI)UDM+A(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
8 July 2001
UDM+A(NI)UDM+A(NI)
Resolution
8 July 2001
RESOLUTIONSResolutions
Legacy
7 April 2001
AC(NI)AC(NI)
Legacy
9 March 2001
296(NI)296(NI)
Legacy
9 March 2001
296(NI)296(NI)
Legacy
23 January 2001
371S(NI)371S(NI)
Legacy
8 April 2000
371S(NI)371S(NI)
Legacy
10 September 1999
AC(NI)AC(NI)
Legacy
4 May 1999
AC(NI)AC(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
20 April 1998
AC(NI)AC(NI)
Legacy
24 January 1998
371S(NI)371S(NI)
Legacy
3 April 1997
AC(NI)AC(NI)
Legacy
11 February 1997
371S(NI)371S(NI)
Legacy
11 February 1997
296(NI)296(NI)
Legacy
28 January 1996
371S(NI)371S(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
25 January 1995
371S(NI)371S(NI)
Legacy
23 November 1994
AC(NI)AC(NI)
Legacy
23 November 1994
296(NI)296(NI)
Legacy
10 March 1994
G98-2(NI)G98-2(NI)
Legacy
14 February 1994
295(NI)295(NI)
Legacy
14 February 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 January 1994
402(NI)402(NI)
Legacy
29 October 1993
296(NI)296(NI)
Legacy
29 October 1993
296(NI)296(NI)
Legacy
29 October 1993
296(NI)296(NI)
Legacy
13 September 1993
232(NI)232(NI)
Legacy
21 January 1993
MEM(NI)MEM(NI)
Legacy
21 January 1993
MEM(NI)MEM(NI)
Legacy
21 January 1993
ARTS(NI)ARTS(NI)
Legacy
21 January 1993
G23(NI)G23(NI)
Legacy
21 January 1993
G21(NI)G21(NI)