active Qynn Score: 0
Formed in 2004, ADVANCED FUEL SYSTEMS LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 17 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
24/11/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
1
0
0
1
1
0
1
0
1
0
0
1
1
Officers
Directors details changed for Mr Jonathan Mark Tubb on 12/10/2020
24/11/2020
12/10/2020
Address
Registered office address changed from Saxon House Station Road Newport Essex CB11 3PL to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 24/11/2020
24/11/2020
24/11/2020
Persons with Significant Control
Change of details for Mr Jonathan Mark Tubb as a person with significant control on 12/10/2020
24/11/2020
12/10/2020
Confirmation Statement
Confirmation statement made on 06/09/2020 with no updates
08/09/2020
06/09/2020
Accounts
Micro company accounts made up to 30/09/2019
12/06/2020
30/09/2019
Confirmation Statement
Confirmation statement made on 06/09/2019 with no updates
06/09/2019
06/09/2019
Accounts
Micro company accounts made up to 30/09/2018
20/06/2019
30/09/2018
Confirmation Statement
Confirmation statement made on 06/09/2018 with no updates
19/09/2018
06/09/2018
Accounts
Micro company accounts made up to 30/09/2017
30/06/2018
30/09/2017
Confirmation Statement
Confirmation statement made on 06/09/2017 with no updates
06/09/2017
06/09/2017
Accounts
Micro company accounts made up to 30/09/2016
30/06/2017
30/09/2016
Confirmation Statement
Confirmation statement made on 06/09/2016 with updates
06/09/2016
06/09/2016
Accounts
Total exemption small company accounts made up to 30/09/2015
30/06/2016
30/09/2015
Annual Return
Annual return made up to 03/09/2015 with full list of shareholders
04/09/2015
03/09/2015
Accounts
Total exemption small company accounts made up to 30/09/2014
29/06/2015
30/09/2014
Officers
Termination of appointment of Olive Ellen Tubb as a secretary on 16/06/2014
12/09/2014
16/06/2014
Annual Return
Annual return made up to 03/09/2014 with full list of shareholders
12/09/2014
03/09/2014
Accounts
Total exemption small company accounts made up to 30/09/2013
27/06/2014
30/09/2013
Annual Return
Annual return made up to 03/09/2013 with full list of shareholders
06/09/2013
03/09/2013
Accounts
Total exemption small company accounts made up to 30/09/2012
20/06/2013
30/09/2012
Address
Registered office address changed from the Green Garages Cambridge Road Newport Saffron Walden Essex CB11 3TN on 30/05/2013
30/05/2013
30/05/2013
Annual Return
Annual return made up to 03/09/2012 with full list of shareholders
29/10/2012
03/09/2012
Accounts
Total exemption small company accounts made up to 30/09/2011
29/06/2012
30/09/2011
Annual Return
Annual return made up to 03/09/2011 with full list of shareholders
24/02/2012
03/09/2011
Officers
Directors details changed for Jonathan Mark Tubb on 24/02/2012
24/02/2012
24/02/2012
Accounts
Total exemption small company accounts made up to 30/09/2010
15/02/2012
30/09/2010
Accounts
Total exemption small company accounts made up to 30/09/2009
10/03/2011
30/09/2009
Annual Return
Annual return made up to 03/09/2010
10/03/2011
03/09/2010
Restoration
Administrative restoration application
08/03/2011
n/a
Gazette Notice
Final Gazette dissolved via compulsory strike-off
18/01/2011
n/a
Listed below are any appointments within the last two years.
ADVANCED FUEL SYSTEMS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
ADVANCED FUEL SYSTEMS LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
03/09/2004
16 Yrs 7 Mths
2
October 1963
Director
03/09/2004
03/09/2004
Secretary
03/09/2004
03/09/2004
Secretary
03/09/2004
9 Yrs 9 Mths
16/06/2014
Individual Person
n/a
06/04/2016
Has significant influence or control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors