Company NameLocal Fuel Ltd
DirectorsAnthony Stanley William Salvidge and Paul Salvidge
Company StatusActive
Company Number08128748
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Stanley William Salvidge
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(1 year, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Diretor
Country of ResidenceUnited Kingdom
Correspondence Address51 New Cavendish Street
London
W1G 9TG
Director NameMr Paul Salvidge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameMr Paul Salvidge
StatusCurrent
Appointed01 December 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameMr Leslie Salvidge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 New Cavendish Street
London
W1G 9TG
Secretary NameMs Dejana Kovacic
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Judy Salvidge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(1 year, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 New Cavendish Street
London
W1G 9TG
Director NameMr Anthony Stanley William Salvidge
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 New Cavendish Street
London
W1G 9TG
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Contact

Telephone01825 840931
Telephone regionUckfield

Location

Registered Address51 New Cavendish Street
London
W1G 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Leslie Salvidge
100.00%
Ordinary

Financials

Year2014
Turnover£24,770,552
Gross Profit£789,854
Net Worth-£86,507
Cash£160,309
Current Liabilities£5,226,946

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

10 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
22 October 2015Delivered on: 22 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 February 2014Delivered on: 14 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 February 2014Delivered on: 14 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 July 2023Satisfaction of charge 081287480001 in full (1 page)
31 July 2023Satisfaction of charge 081287480004 in full (1 page)
31 July 2023Satisfaction of charge 081287480003 in full (1 page)
31 July 2023Satisfaction of charge 081287480002 in full (1 page)
25 July 2023Full accounts made up to 30 June 2022 (26 pages)
21 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
5 August 2022Confirmation statement made on 3 July 2022 with updates (5 pages)
24 June 2022Full accounts made up to 30 June 2021 (27 pages)
17 January 2022Appointment of Mr Paul Salvidge as a secretary on 1 December 2021 (2 pages)
17 January 2022Termination of appointment of Dejana Kovacic as a secretary on 1 December 2021 (1 page)
22 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
16 June 2021Full accounts made up to 30 June 2020 (26 pages)
21 May 2021Statement of company's objects (2 pages)
21 May 2021Certificate of re-registration from Public Limited Company to Private (1 page)
21 May 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 May 2021Re-registration from a public company to a private limited company (1 page)
21 May 2021Re-registration of Memorandum and Articles (28 pages)
31 March 2021Change of details for Mr Anthony Stanley William Salvidge as a person with significant control on 30 March 2021 (2 pages)
31 March 2021Director's details changed for Mr Paul Salvidge on 30 March 2021 (2 pages)
31 March 2021Director's details changed for Mr Anthony Stanley William Salvidge on 30 March 2021 (2 pages)
10 November 2020Appointment of Mr Paul Salvidge as a director on 1 October 2020 (2 pages)
29 September 2020Termination of appointment of Leslie Salvidge as a director on 16 September 2020 (1 page)
28 August 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
19 December 2019Full accounts made up to 30 June 2019 (25 pages)
4 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
23 December 2018Full accounts made up to 30 June 2018 (24 pages)
13 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
12 June 2018Cessation of Leslie Salvidge as a person with significant control on 4 July 2017 (1 page)
12 June 2018Change of details for Mr Anthony Stanley William Salvidge as a person with significant control on 4 July 2017 (2 pages)
22 December 2017Full accounts made up to 30 June 2017 (23 pages)
22 December 2017Full accounts made up to 30 June 2017 (23 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
22 February 2017Full accounts made up to 30 June 2016 (21 pages)
22 February 2017Full accounts made up to 30 June 2016 (21 pages)
1 September 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
2 January 2016Full accounts made up to 30 June 2015 (18 pages)
2 January 2016Full accounts made up to 30 June 2015 (18 pages)
12 November 2015Registration of charge 081287480004, created on 10 November 2015 (13 pages)
12 November 2015Registration of charge 081287480004, created on 10 November 2015 (13 pages)
22 October 2015Registration of charge 081287480003, created on 22 October 2015 (25 pages)
22 October 2015Registration of charge 081287480003, created on 22 October 2015 (25 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
19 December 2014Full accounts made up to 30 June 2014 (17 pages)
19 December 2014Full accounts made up to 30 June 2014 (17 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(5 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(5 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(5 pages)
11 July 2014Appointment of Mr Anthony Stanley William Salvidge as a director (2 pages)
11 July 2014Appointment of Mr Anthony Stanley William Salvidge as a director (2 pages)
11 July 2014Termination of appointment of Judy Salvidge as a director (1 page)
11 July 2014Termination of appointment of Judy Salvidge as a director (1 page)
16 April 2014Appointment of Mrs Judy Salvidge as a director (2 pages)
16 April 2014Termination of appointment of Anthony Salvidge as a director (1 page)
16 April 2014Appointment of Mrs Judy Salvidge as a director (2 pages)
16 April 2014Termination of appointment of Anthony Salvidge as a director (1 page)
14 February 2014Registration of charge 081287480002 (26 pages)
14 February 2014Registration of charge 081287480002 (26 pages)
14 February 2014Registration of charge 081287480001 (18 pages)
14 February 2014Registration of charge 081287480001 (18 pages)
10 February 2014Appointment of Mr Anthony Stanley William Salvidge as a director (2 pages)
10 February 2014Appointment of Mr Anthony Stanley William Salvidge as a director (2 pages)
16 October 2013Auditor's statement (1 page)
16 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 October 2013Re-registration from a private company to a public company (5 pages)
16 October 2013Auditor's statement (1 page)
16 October 2013Re-registration from a private company to a public company (5 pages)
16 October 2013Certificate of re-registration from Private to Public Limited Company (1 page)
16 October 2013Balance Sheet (1 page)
16 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 October 2013Balance Sheet (1 page)
16 October 2013Re-registration of Memorandum and Articles (48 pages)
16 October 2013Auditor's report (1 page)
16 October 2013Certificate of re-registration from Private to Public Limited Company (1 page)
16 October 2013Re-registration of Memorandum and Articles (48 pages)
16 October 2013Auditor's report (1 page)
8 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
8 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
8 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 50,000
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 50,000
(3 pages)
31 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
31 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
  • ANNOTATION A second filed AR01 was registered on 08/08/2013
(5 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
  • ANNOTATION A second filed AR01 was registered on 08/08/2013
(5 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
  • ANNOTATION A second filed AR01 was registered on 08/08/2013
(5 pages)
15 April 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
15 April 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
8 April 2013Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,000
(3 pages)
8 April 2013Appointment of Ms Dejana Kovacic as a secretary (2 pages)
8 April 2013Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,000
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,000
(3 pages)
8 April 2013Appointment of Ms Dejana Kovacic as a secretary (2 pages)
20 February 2013Termination of appointment of Spw Directors Limited as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 20/02/2013
(2 pages)
20 February 2013Appointment of Mr Leslie Salvidge as a director (2 pages)
20 February 2013Termination of appointment of Nita Chhatralia as a director (1 page)
20 February 2013Appointment of Mr Leslie Salvidge as a director (2 pages)
20 February 2013Termination of appointment of Spw Directors Limited as a director (1 page)
20 February 2013Termination of appointment of Spw Directors Limited as a director (1 page)
20 February 2013Termination of appointment of Nita Chhatralia as a director (1 page)
20 February 2013Termination of appointment of Spw Directors Limited as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 20/02/2013
(2 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)