Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH EASTERN FUELS LIMITED
Company Information for

SOUTH EASTERN FUELS LIMITED

MYO 2ND FLOOR, 123 VICTORIA STREET, LONDON, SW1E 6DE,
Company Registration Number
02686891
Private Limited Company
Active

Company Overview

About South Eastern Fuels Ltd
SOUTH EASTERN FUELS LIMITED was founded on 1992-02-12 and has its registered office in London. The organisation's status is listed as "Active". South Eastern Fuels Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTH EASTERN FUELS LIMITED
 
Legal Registered Office
MYO 2ND FLOOR
123 VICTORIA STREET
LONDON
SW1E 6DE
Other companies in SW1E
 
Filing Information
Company Number 02686891
Company ID Number 02686891
Date formed 1992-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB675120740  
Last Datalog update: 2023-11-06 08:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH EASTERN FUELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH EASTERN FUELS LIMITED

Current Directors
Officer Role Date Appointed
EOIN DILWORTH
Company Secretary 2016-10-17
RAPHAEL HUETTMANN
Director 2008-11-17
MARK ROBERT WAYNE
Director 2008-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PAMELY
Company Secretary 2011-10-01 2016-10-17
ROBERT CHARLES WILLIAM SAW
Director 1996-02-14 2016-06-09
MARK AYLWARD ROLPH
Director 2008-11-17 2012-07-27
NIGEL DOUGLAS WOODS
Director 2005-03-31 2012-07-12
MALCOLM BERNARD HUNT
Company Secretary 2004-08-01 2011-09-30
JACQUIE YVONNE SAW
Company Secretary 2002-09-25 2004-08-01
ROBERT WILLIAM DOWTHWAITE
Company Secretary 1996-02-14 2002-09-25
DENNIS LAURENCE WOODS
Company Secretary 1992-02-07 1996-02-14
DENNIS LAURENCE WOODS
Director 1992-02-07 1996-02-14
NIGEL DOUGLAS WOODS
Director 1992-02-07 1995-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-07 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT WAYNE THOMAS SILVEY,LIMITED Director 2009-02-16 CURRENT 1940-04-29 Active
MARK ROBERT WAYNE M. C. PETROLEUM SERVICES LIMITED Director 2008-11-17 CURRENT 1981-01-23 Dissolved 2014-03-04
MARK ROBERT WAYNE ECNAVDA (LONDON) LIMITED Director 2008-11-17 CURRENT 2003-12-23 Dissolved 2014-05-27
MARK ROBERT WAYNE M C PETROLEUM LTD Director 2008-11-17 CURRENT 2006-12-19 Dissolved 2014-03-04
MARK ROBERT WAYNE ECNAVDA LIMITED Director 2008-11-17 CURRENT 2003-12-23 Dissolved 2014-05-27
MARK ROBERT WAYNE MABANAFT LIMITED Director 2008-07-15 CURRENT 1994-08-19 Active
MARK ROBERT WAYNE B.W.O.C. LIMITED Director 1997-04-30 CURRENT 1996-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-03CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-06TM02Termination of appointment of Eoin Dilworth on 2021-11-30
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MICHAEL DILWORTH
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MR HARJINDER SUGLANI
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-30PSC05Change of details for Mabanaft Limited as a person with significant control on 2020-03-30
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Myo 2nd Floor 123 Victoria Street London SW1E 6RA United Kingdom
2020-03-24PSC05Change of details for Mabanaft Limited as a person with significant control on 2020-03-24
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 5th Floor Portland House Cardinal Place London SW1E 5RS
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06AP01DIRECTOR APPOINTED EOIN MICHAEL DILWORTH
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL HUETTMANN
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-03-14CH01Director's details changed for Mr Mark Robert Wayne on 2019-02-01
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1900000
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-04-17PSC05Change of details for Mabanaft Limited as a person with significant control on 2018-01-01
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10DISS40Compulsory strike-off action has been discontinued
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-05-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-04CH01Director's details changed for Raphael Huettmann on 2017-02-01
2017-05-03CH01Director's details changed for Raphael Huettmann on 2017-02-01
2016-12-04RES13Resolutions passed:
  • Change of ro 07/11/2016
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM 20th Floor , Portland House Bressenden Place London SW1E 5BH
2016-10-18AP03Appointment of Eoin Dilworth as company secretary on 2016-10-17
2016-10-18TM02Termination of appointment of Philip Pamely on 2016-10-17
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1900000
2016-09-26SH0109/08/16 STATEMENT OF CAPITAL GBP 1900000
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES WILLIAM SAW
2016-05-10SH0112/04/16 STATEMENT OF CAPITAL GBP 1100000
2016-03-22AR0112/02/16 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-21SH0127/02/15 STATEMENT OF CAPITAL GBP 500000
2015-03-27AR0112/02/15 ANNUAL RETURN FULL LIST
2014-12-23SH20Statement by Directors
2014-12-23SH19Statement of capital on 2014-12-23 GBP 100,000
2014-12-23CAP-SSSolvency Statement dated 30/09/14
2014-12-23RES06REDUCE ISSUED CAPITAL 30/09/2014
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2401000
2014-02-17AR0112/02/14 FULL LIST
2013-12-02SH0131/10/13 STATEMENT OF CAPITAL GBP 2401000
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0112/02/13 FULL LIST
2013-02-15SH0131/12/12 STATEMENT OF CAPITAL GBP 2001000
2012-12-18SH0120/11/12 STATEMENT OF CAPITAL GBP 1101000
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLPH
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODS
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0112/02/12 FULL LIST
2011-10-06AP03SECRETARY APPOINTED MR PHILIP PAMELY
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM HUNT
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0112/02/11 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0112/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL HUETTMANN / 01/10/2009
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM MALTA HOUSE 36-38 PICCADILLY LONDON W1J 0DP
2009-04-30363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL HUETTMANN / 01/04/2009
2009-02-03225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-11-21MISCSECT 519
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 154 BEDDINGTON LANE CROYDON SURREY CR9 4QD
2008-11-21288aDIRECTOR APPOINTED RAPHAEL HUETTMANN
2008-11-21288aDIRECTOR APPOINTED MARK ROBERT WAYNE
2008-11-21288aDIRECTOR APPOINTED MARK AYLWARD ROLPH
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-12363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-05-1688(2)RAD 19/04/96--------- £ SI 997@1=997
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: COPPERINGS RIDGEWAY CLOSE HORSELL WOKING SURREY GU21 4RD
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288bSECRETARY RESIGNED
2004-02-11363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-17288bSECRETARY RESIGNED
2002-10-17288aNEW SECRETARY APPOINTED
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: BIRCH HALL CHURCH ROAD WINDLESHAM SURREY GU20 6BN
2002-03-18363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-10-29225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-04-04363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/00
2000-02-17363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-07363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-11363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-12-01225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/10/96
1997-02-17363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1996-10-11AAFULL ACCOUNTS MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0225991 Expired Licenced property: AZTEK LOGISTICS LTD WORKS ROAD LETCHWORTH GARDEN CITY SG6 1JZ;CORYTON COMMERCIALS LTD ARTERIAL ROAD PURFLEET RM19 1TS;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1020439 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1020439 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1020439 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1092729 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1092729 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH EASTERN FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH EASTERN FUELS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH EASTERN FUELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH EASTERN FUELS LIMITED
Trademarks
We have not found any records of SOUTH EASTERN FUELS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ACKERMAN & NIECE LIMITED 2009-02-07 Outstanding
DEBENTURE MEDWAY FUELS LIMITED 2010-06-16 Outstanding

We have found 2 mortgage charges which are owed to SOUTH EASTERN FUELS LIMITED

Income
Government Income
We have not found government income sources for SOUTH EASTERN FUELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as SOUTH EASTERN FUELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH EASTERN FUELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH EASTERN FUELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH EASTERN FUELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.