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

FUELCARDS UK LIMITED

CANBERRA HOUSE LYDIARD FIELDS, GREAT WESTERN WAY, SWINDON, SN5 8UB,
Company Registration Number
06228205
Private Limited Company
Active

Company Overview

About Fuelcards Uk Ltd
FUELCARDS UK LIMITED was founded on 2007-04-26 and has its registered office in Swindon. The organisation's status is listed as "Active". Fuelcards Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUELCARDS UK LIMITED
 
Legal Registered Office
CANBERRA HOUSE LYDIARD FIELDS
GREAT WESTERN WAY
SWINDON
SN5 8UB
Other companies in HG5
 
Previous Names
C & M 501 LIMITED01/05/2007
Filing Information
Company Number 06228205
Company ID Number 06228205
Date formed 2007-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUELCARDS UK 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 FUELCARDS UK LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOSEPH PISCIOTTA
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS DUNCAN MACIVER
Company Secretary 2013-01-30 2018-05-31
ANGUS DUNCAN MACIVER
Director 2013-01-30 2018-05-31
VACLAV REHOR
Company Secretary 2012-03-15 2013-01-30
CHARLES RICHARD FREUND
Director 2007-04-26 2013-01-30
VACLAV REHOR
Director 2012-03-15 2013-01-30
ROBERT GAVIN MARSHALL
Director 2011-12-13 2012-03-15
ANDREW BLAZYE
Company Secretary 2011-08-15 2011-12-13
MICHAEL DAVID EARNSHAW
Company Secretary 2010-06-07 2011-06-30
IAN JOHN HOLT
Company Secretary 2008-01-01 2010-06-07
STEVEN JOSEPH PISCIOTTA
Company Secretary 2007-04-26 2008-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-04-26 2007-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
STEVEN JOSEPH PISCIOTTA CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
STEVEN JOSEPH PISCIOTTA YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
STEVEN JOSEPH PISCIOTTA ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
STEVEN JOSEPH PISCIOTTA FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
STEVEN JOSEPH PISCIOTTA ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
STEVEN JOSEPH PISCIOTTA PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
STEVEN JOSEPH PISCIOTTA THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
STEVEN JOSEPH PISCIOTTA CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
STEVEN JOSEPH PISCIOTTA FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
STEVEN JOSEPH PISCIOTTA PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
STEVEN JOSEPH PISCIOTTA C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09DIRECTOR APPOINTED MR TY MILLER
2023-09-27CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH PISCIOTTA
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM PO Box 1463 PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-01-28SH0109/12/20 STATEMENT OF CAPITAL USD 3.8715
2021-01-09SH0109/12/20 STATEMENT OF CAPITAL USD 3.8715
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-24SH14Capital statement. Redenomination of shares
  • USD 1.2905 on
2020-12-01RES 17Resolutions passed:
  • Resolution redonominate shares
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANITA KRAVOS-MEDIMOREC
2020-11-09AP01DIRECTOR APPOINTED MR ALAN KING
2020-09-01CH01Director's details changed for Mr. Steven Joseph Pisciotta on 2020-01-01
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-11-19CH01Director's details changed for Mrs Anita Kravos-Medimorec on 2019-11-12
2019-10-08AD03Registers moved to registered inspection location of C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
2019-10-08AD02Register inspection address changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-18RES01ADOPT ARTICLES 18/09/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-02-18CH01Director's details changed for Mrs Anita Kravos on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MRS ANITA KRAVOS
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DUNCAN MACIVER
2018-06-11TM02Termination of appointment of Angus Duncan Maciver on 2018-05-31
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-26AR0126/04/16 ANNUAL RETURN FULL LIST
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
2015-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29AR0126/04/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-04-30AR0126/04/13 ANNUAL RETURN FULL LIST
2013-04-30CH01Director's details changed for Mr Angus Duncan Maciver on 2013-01-31
2013-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-04AP01DIRECTOR APPOINTED MR STEVEN JOSEPH PISCIOTTA
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VACLAV REHOR
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FREUND
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY VACLAV REHOR
2013-02-01AP03SECRETARY APPOINTED MR ANGUS DUNCAN MACIVER
2013-02-01AP01DIRECTOR APPOINTED MR ANGUS DUNCAN MACIVER
2012-04-26AR0126/04/12 FULL LIST
2012-03-16AP03SECRETARY APPOINTED MR VACLAV REHOR
2012-03-16AP01DIRECTOR APPOINTED MR VACLAV REHOR
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-13AP01DIRECTOR APPOINTED MR ROBERT GAVIN MARSHALL
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BLAZYE
2011-08-16AP03SECRETARY APPOINTED MR ANDREW BLAZYE
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EARNSHAW
2011-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-14AR0126/04/11 FULL LIST
2011-05-18AA31/12/10 TOTAL EXEMPTION FULL
2010-09-16AP03SECRETARY APPOINTED MR MICHAEL DAVID EARNSHAW
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY IAN HOLT
2010-05-12AR0126/04/10 FULL LIST
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM C/O CH JONES HOLDINGS LIMITED PREMIER BUSINESS PARK QUEEN STREET, WALSALL WEST MIDLANDS WS2 9PB
2008-05-12363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-04288bSECRETARY RESIGNED
2007-11-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01RES13OTHER COMPANY BUSINESS 29/10/07
2007-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: PREMIER BUSINESS PARK QUEEN STREET WALSALL WS2 9PB
2007-07-27225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-06-17287REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 11 PILGRIM STREET LONDON EC4V 6RN
2007-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-01CERTNMCOMPANY NAME CHANGED C & M 501 LIMITED CERTIFICATE ISSUED ON 01/05/07
2007-04-26288bSECRETARY RESIGNED
2007-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FUELCARDS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FUELCARDS UK 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 2007-10-29 Satisfied JP MORGAN CHASE BANK N.A., AS THE TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 FUELCARDS UK LIMITED

Intangible Assets
Patents
We have not found any records of FUELCARDS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUELCARDS UK LIMITED
Trademarks
We have not found any records of FUELCARDS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUELCARDS UK 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 (74990 - Non-trading company) as FUELCARDS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FUELCARDS UK 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 FUELCARDS UK 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 FUELCARDS UK LIMITED any grants or awards.
Ownership
    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.