London
W1W 5AB
Director Name | Mr Raymond Holloway |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hazeldene Wendover Aylesbury Buckinghamshire HP22 6NG |
Director Name | Mr Kevin John Waterman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lower House Whyle Lane Pudleston Leominster Herefordshire HR6 0RQ Wales |
Secretary Name | Mr Kevin John Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower House Whyle Lane Pudleston Leominster Herefordshire HR6 0RQ Wales |
Director Name | Mr Robert James Foulston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Clare Hill Esher Surrey KT10 9NB |
Director Name | Mr Kevin John Briggs |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Mr Kevin John Briggs |
---|---|
Status | Resigned |
Appointed | 29 August 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Brian Madderson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Christopher David Thomas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Mr Christopher David Thomas |
---|---|
Status | Resigned |
Appointed | 05 October 2015(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Website | https://www.vianetfuelsolutions.com/bigoil/ |
---|---|
Telephone | 07 500332799 |
Telephone region | Mobile |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Retail Motor Industry Federation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £372,741 |
Gross Profit | £79,675 |
Net Worth | -£361,578 |
Cash | £121,472 |
Current Liabilities | £203,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
7 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (15 pages) |
8 August 2022 | Termination of appointment of Christopher David Thomas as a director on 29 July 2022 (1 page) |
8 August 2022 | Termination of appointment of Christopher David Thomas as a secretary on 29 July 2022 (1 page) |
21 February 2022 | Appointment of Mr Gordon George Balmer as a director on 31 December 2021 (2 pages) |
21 February 2022 | Termination of appointment of Brian Madderson as a director on 28 December 2021 (1 page) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
25 August 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
5 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
27 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page) |
7 October 2014 | Appointment of Mr Brian Madderson as a director on 1 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page) |
7 October 2014 | Appointment of Mr Brian Madderson as a director on 1 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page) |
7 October 2014 | Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page) |
7 October 2014 | Appointment of Mr Brian Madderson as a director on 1 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 September 2014 | Appointment of Mr Kevin John Briggs as a secretary on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Kevin John Briggs as a secretary on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Kevin John Briggs as a director on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Kevin John Briggs as a director on 29 August 2014 (2 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Register(s) moved to registered office address (1 page) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Register(s) moved to registered office address (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 April 2011 | Termination of appointment of Robert Foulston as a director (1 page) |
4 April 2011 | Termination of appointment of Robert Foulston as a director (1 page) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Kevin John Waterman on 29 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Kevin John Waterman on 29 October 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 April 2009 | Director appointed mr robert james foulston (2 pages) |
7 April 2009 | Director appointed mr robert james foulston (2 pages) |
26 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
26 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
16 February 2009 | Appointment terminated director raymond holloway (1 page) |
16 February 2009 | Appointment terminated director raymond holloway (1 page) |
8 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
5 December 2007 | Company name changed cobco 852 LIMITED\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed cobco 852 LIMITED\certificate issued on 05/12/07 (2 pages) |
1 October 2007 | Incorporation (17 pages) |
1 October 2007 | Incorporation (17 pages) |