Company NameAvfuel Limited
DirectorWilliam Barnaby Light
Company StatusActive
Company Number07680154
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Previous NameEnsco 870 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr William Barnaby Light
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMr Michael Zultowski
StatusCurrent
Appointed01 April 2018(6 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Craig Robert Sincock
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address47 West Ellsworth Road
Ann Arbor
Michigan
48108
Director NameMr Craig Robert Sincock Ii
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address47 West Ellsworth Road
Ann Arbor
Michigan
48108
Director NameMr John Joseph McMahon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 week after company formation)
Appointment DurationResigned same day (resigned 30 June 2011)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence AddressJohnson House 50/56 Wellington Place
Belfast
BT1 6GF
Northern Ireland
Secretary NameMr William Light
StatusResigned
Appointed19 July 2011(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2012)
RoleCompany Director
Correspondence Address47 West Ellsworth Road
Ann Arbor
Michigan
48108
Secretary NameMs Stephanie Doll
StatusResigned
Appointed02 November 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 February 2018)
RoleCompany Director
Correspondence Address47 West Ellsworth Road
Ann Arbor
Michigan
48108
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Avfuel Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£589,735
Cash£602,468
Current Liabilities£503,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

1 October 2020Full accounts made up to 31 December 2019 (22 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 May 2019Accounts for a small company made up to 31 December 2018 (19 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 June 2018Director's details changed for Mr William Barnaby Light on 29 June 2018 (2 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
5 April 2018Appointment of Mr Michael Zultowski as a secretary on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Stephanie Doll as a secretary on 7 February 2018 (1 page)
21 August 2017Full accounts made up to 31 December 2016 (18 pages)
21 August 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10,000
(6 pages)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10,000
(6 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(4 pages)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(4 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(4 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 January 2013Memorandum and Articles of Association (5 pages)
31 January 2013Memorandum and Articles of Association (5 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 10,000
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 10,000
(3 pages)
21 November 2012Termination of appointment of Craig Sincock Ii as a director (1 page)
21 November 2012Termination of appointment of Craig Sincock Ii as a director (1 page)
21 November 2012Termination of appointment of Craig Sincock as a director (1 page)
21 November 2012Appointment of Mr. William Barnaby Light as a director (2 pages)
21 November 2012Appointment of Ms Stephanie Doll as a secretary (2 pages)
21 November 2012Termination of appointment of William Light as a secretary (1 page)
21 November 2012Termination of appointment of Craig Sincock as a director (1 page)
21 November 2012Appointment of Ms Stephanie Doll as a secretary (2 pages)
21 November 2012Termination of appointment of William Light as a secretary (1 page)
21 November 2012Appointment of Mr. William Barnaby Light as a director (2 pages)
27 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
12 July 2012Secretary's details changed for Mr William Light on 12 July 2012 (2 pages)
12 July 2012Secretary's details changed for Mr William Light on 12 July 2012 (2 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
24 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
5 August 2011Appointment of Mr William Light as a secretary (1 page)
5 August 2011Appointment of Mr William Light as a secretary (1 page)
22 July 2011Appointment of Mr Craig Robert Sincock as a director (2 pages)
22 July 2011Appointment of Mr Craig Robert Sincock Ii as a director (2 pages)
22 July 2011Appointment of Mr Craig Robert Sincock as a director (2 pages)
22 July 2011Appointment of Mr Craig Robert Sincock Ii as a director (2 pages)
22 July 2011Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 22 July 2011 (1 page)
22 July 2011Termination of appointment of John Mcmahon as a director (1 page)
22 July 2011Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 22 July 2011 (1 page)
22 July 2011Termination of appointment of John Mcmahon as a director (1 page)
1 July 2011Director's details changed for Mr John Mcmahon on 30 June 2011 (2 pages)
1 July 2011Director's details changed for Mr John Mcmahon on 30 June 2011 (2 pages)
30 June 2011Company name changed ensco 870 LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Termination of appointment of Michael Ward as a director (1 page)
30 June 2011Termination of appointment of Gateley Incorporations Limited as a director (1 page)
30 June 2011Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 30 June 2011 (1 page)
30 June 2011Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 30 June 2011 (1 page)
30 June 2011Termination of appointment of Gateley Incorporations Limited as a director (1 page)
30 June 2011Company name changed ensco 870 LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Termination of appointment of Michael Ward as a director (1 page)
30 June 2011Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
30 June 2011Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
30 June 2011Appointment of Mr John Mcmahon as a director (2 pages)
30 June 2011Appointment of Mr John Mcmahon as a director (2 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)