Company NameInternational Fuels Limited
DirectorWilliam Anthony Brooks
Company StatusActive
Company Number03028752
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Anthony Brooks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(6 days after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 4000 Thornton House
Thornton Road
London
SW19 4NG
Secretary NameEximus Registrars Limited (Corporation)
StatusCurrent
Appointed03 March 1995(same day as company formation)
Correspondence AddressSuite 2000 Thornton House
Thornton Road
London
SW19 4NG
Director NameSuzanne Elizabeth Chambers
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RolePersonal Assistant
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameDavid Leonard Bagshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address2 Chestnut Grove Sunnybank
Tibshelf
Alfreton
Derbyshire
DE55 5QN

Location

Registered AddressToken House
11-12 Tokenhouse Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Resource Processing LTD
50.00%
Ordinary
100 at £1William A. Brooks
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
24 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
16 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 June 2016Registered office address changed from Suite 2000 Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Eximus Capital Token House 11-12 Tokenhouse Yard London EC2R 7AS on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Suite 2000 Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Eximus Capital Token House 11-12 Tokenhouse Yard London EC2R 7AS on 14 June 2016 (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(4 pages)
9 February 2015Director's details changed for Mr William Anthony Brooks on 31 January 2015 (2 pages)
9 February 2015Secretary's details changed for Eximus Registrars Limited on 31 January 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Secretary's details changed for Eximus Registrars Limited on 31 January 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(4 pages)
9 February 2015Director's details changed for Mr William Anthony Brooks on 31 January 2015 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 July 2014Director's details changed for Mr William Anthony Brooks on 30 June 2014 (2 pages)
1 July 2014Director's details changed for Mr William Anthony Brooks on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr William Anthony Brooks on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr William Anthony Brooks on 30 June 2014 (2 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
10 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 August 2013Secretary's details changed for Brandenburg Registrars Limited on 28 March 2013 (1 page)
6 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 August 2013Secretary's details changed for Brandenburg Registrars Limited on 28 March 2013 (1 page)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Brandenburg Registrars Limited on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Brandenburg Registrars Limited on 30 March 2010 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
31 March 2008Return made up to 03/03/08; full list of members (3 pages)
31 March 2008Return made up to 03/03/08; full list of members (3 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
28 March 2007Return made up to 03/03/07; full list of members (2 pages)
28 March 2007Return made up to 03/03/07; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
22 March 2006Return made up to 03/03/06; full list of members (2 pages)
22 March 2006Return made up to 03/03/06; full list of members (2 pages)
31 August 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
31 August 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
11 April 2005Return made up to 03/03/05; full list of members (2 pages)
11 April 2005Return made up to 03/03/05; full list of members (2 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
14 April 2004Return made up to 03/03/04; full list of members (6 pages)
14 April 2004Return made up to 03/03/04; full list of members (6 pages)
1 April 2003Return made up to 03/03/03; full list of members (6 pages)
1 April 2003Return made up to 03/03/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
8 April 2002Return made up to 03/03/02; full list of members (6 pages)
8 April 2002Return made up to 03/03/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
4 December 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
5 October 2000Full accounts made up to 31 August 1999 (6 pages)
5 October 2000Full accounts made up to 31 August 1999 (6 pages)
3 April 2000Return made up to 03/03/00; full list of members (6 pages)
3 April 2000Return made up to 03/03/00; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (6 pages)
1 April 1999Return made up to 03/03/99; no change of members (5 pages)
1 April 1999Return made up to 03/03/99; no change of members (5 pages)
2 July 1998Full accounts made up to 31 August 1997 (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
21 April 1997Return made up to 03/03/97; no change of members (5 pages)
21 April 1997Return made up to 03/03/97; no change of members (5 pages)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
18 April 1996Return made up to 03/03/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/96
(7 pages)
18 April 1996Return made up to 03/03/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/96
(7 pages)
23 May 1995Ad 19/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 May 1995Ad 19/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)