DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Motor Fuel LTD

Adresa
Gladstone Place 36-38
Upper Marlborough Road
St Albans
Hertfordshire
AL1 3UU
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
9. srpen 2018
Company Register Name Motor Fuel Limited
Company Register Address 10 Bricket Road
Hertfordshire
AL1 3JX
Company No. 05206547 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. prosinec 2021
Sector (SIC)47300 Retail sale of automotive fuel in specialised stores
Company Register Statusactive
Previous Names
  • Scimitar PFS 1 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Scimitar Topco Limited Status: Active Notified: 24/11/2017 Companies House Number: 07869343 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Motor Fuel Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 24/11/2017 Companies House Number: 06231901 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Allan, Timothy Edward Douglas Muckhart, Clackmannanshire, Scotland Status: Active Notified: 22/12/2011 Date of Birth: 06/1966 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    Bannister, William Bahlsen St Albans, United Kingdom Status: Active Notified: 22/12/2011 Date of Birth: 03/1967 Occupation: Development Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Biggart, Thomas Mckenzie Dollar, Clackmannanshire, Scotland Status: Active Notified: 22/12/2011 Date of Birth: 08/1966 Occupation: Surveyor Role: Director Country of Residence: Scotland Nationality: British
    Clarke, Jeremy St Albans, Hertfordshire, United Kingdom Status: Active Notified: 01/09/2012 Date of Birth: 10/1963 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lane, Simon Paul St Albans, Hertfordshire, United Kingdom Status: Active Notified: 11/03/2019 Date of Birth: 02/1963 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Pinsent Masons Secretarial Limited, Leeds, United Kingdom Status: Active Notified: 16/06/2016 Role: Secretary Nationality: Other
    Wadlow, Adam George St Albans, Hertfordshire, United Kingdom Status: Active Notified: 10/10/2023 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB AUK Investments Holdings Limited Status: Active Notified: 01/12/2020 Companies House Number: 12965603 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Elite Fuels Limited | Fleetpoint Service Station Status: Active Notified: 30/11/2016 Companies House Number: 03080543 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Fuel Stop (UK) LTD Status: Active Notified: 06/04/2016 Companies House Number: 04511403 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Kerr 1 Limited Status: Active Notified: 24/07/2017 Companies House Number: 10717536 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Manor Service Stations Limited Status: Active Notified: 04/10/2017 Companies House Number: 01938740 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Motor Fuel (NO.2) Limited Status: Active Notified: 07/09/2016 Companies House Number: 09581137 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Motor Fuel (NO.4) Limited Status: Active Notified: 05/11/2019 Companies House Number: 09976564 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Roadside Group LTD Status: Active Notified: 30/11/2016 Companies House Number: 03079092 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ST Albans Operating Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 09146965 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ST Albans Operating Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 09146965 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors