Company NameRetail Fuels Ltd
DirectorWinston Sanjeevkumar Soosaipillai
Company StatusActive
Company Number09106751
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed21 April 2020(5 years, 9 months after company formation)
Appointment Duration4 years
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Andrew Keir Tattersall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49/51 King Street
Knutsford
Cheshire
WA16 6DX
Director NameMr David John Tattersall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49/51 King Street
Knutsford
Cheshire
WA16 6DX
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 2022)
RoleOil Trader
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameMrs Arani Soosaipillai
StatusResigned
Appointed15 December 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2020)
RoleCompany Director
Correspondence AddressPrax House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitewww.retailfuels.co.uk

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

31 July 2018Delivered on: 1 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Audit exemption subsidiary accounts made up to 28 February 2023 (25 pages)
7 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
7 December 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (79 pages)
7 December 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
8 September 2023Satisfaction of charge 091067510001 in full (1 page)
4 September 2023Registration of charge 091067510002, created on 4 September 2023 (93 pages)
21 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2023Memorandum and Articles of Association (11 pages)
10 July 2023Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023 (2 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
20 May 2023Full accounts made up to 28 February 2022 (27 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022 (1 page)
27 April 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
21 April 2022Full accounts made up to 28 February 2021 (31 pages)
30 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 29 February 2020 (32 pages)
23 July 2020Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page)
22 July 2020Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
22 April 2020Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages)
22 April 2020Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page)
4 December 2019Full accounts made up to 28 February 2019 (28 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
19 June 2019Change of details for King Street Holdings(Uk) Ltd as a person with significant control on 30 June 2016 (2 pages)
6 December 2018Full accounts made up to 28 February 2018 (33 pages)
1 August 2018Registration of charge 091067510001, created on 31 July 2018 (25 pages)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 January 2018Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
5 January 2018Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
4 January 2018Registered office address changed from 49/51 King Street Knutsford Cheshire WA16 6DX to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 49/51 King Street Knutsford Cheshire WA16 6DX to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 4 January 2018 (1 page)
19 December 2017Appointment of Mr Winston Sanjeevkumar Soosaipillai as a director on 15 December 2017 (2 pages)
19 December 2017Termination of appointment of David John Tattersall as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Andrew Keir Tattersall as a director on 15 December 2017 (1 page)
19 December 2017Appointment of Mr Don Camillo Emilio Borneo as a director on 15 December 2017 (2 pages)
19 December 2017Termination of appointment of David John Tattersall as a director on 15 December 2017 (1 page)
19 December 2017Appointment of Mr Don Camillo Emilio Borneo as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mrs Arani Soosaipillai as a secretary on 15 December 2017 (2 pages)
19 December 2017Appointment of Mrs Arani Soosaipillai as a secretary on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Winston Sanjeevkumar Soosaipillai as a director on 15 December 2017 (2 pages)
19 December 2017Termination of appointment of Andrew Keir Tattersall as a director on 15 December 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)