Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Four Seasons Fuel Ltd
Four Seasons Fuel Ltd is an active company incorporated on 11 November 2002 with the registered office located in Kingston upon Thames, Greater London. Four Seasons Fuel Ltd was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04586343
Private limited company
Age
23 years
Incorporated
11 November 2002
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
22 November 2025
(2 months ago)
Next confirmation dated
22 November 2026
Due by
6 December 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(2 months remaining)
Learn more about Four Seasons Fuel Ltd
Contact
Update Details
Address
1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
England
Address changed on
22 Jul 2024
(1 year 6 months ago)
Previous address was
, Suite Ff10 Brooklands House 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England
Companies in KT1 4AS
Telephone
01403783379
Email
Available in Endole App
Website
Fourseasonsfuel.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Scott Gordon Harris
Director • PSC • British • Lives in England • Born in Sep 1985
Nicola Jayne Harris
Director • Secretary • English • Lives in England • Born in May 1963
Jeremy Gordon Harris
Director • PSC • English • Lives in England • Born in Oct 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Southdown Apiaries Ltd
Jeremy Gordon Harris, Nicola Jayne Harris, and 1 more are mutual people.
Active
Solent Bottled Gas Ltd
Jeremy Gordon Harris, Nicola Jayne Harris, and 1 more are mutual people.
Active
OFF Grid Utility Services Ltd
Scott Gordon Harris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£244.5K
Increased by £8.39K (+4%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 7 (+23%)
Total Assets
£3.81M
Increased by £202.16K (+6%)
Total Liabilities
-£2.81M
Increased by £171.63K (+7%)
Net Assets
£1M
Increased by £30.52K (+3%)
Debt Ratio (%)
74%
Increased by 0.63% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Dec 2025
Full Accounts Submitted
9 Months Ago on 30 Apr 2025
Mr Jeremy Gordon Harris (PSC) Details Changed
11 Months Ago on 1 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 22 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Jul 2024
Mrs Nicola Jayne Harris Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Mr Scott Gordon Harris (PSC) Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Mr Jeremy Gordon Harris Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Mr Jeremy Gordon Harris (PSC) Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Get Alerts
Get Credit Report
Discover Four Seasons Fuel Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 November 2025 with updates
Submitted on 9 Dec 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Change of details for Mr Jeremy Gordon Harris as a person with significant control on 1 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 22 November 2024 with updates
Submitted on 22 Nov 2024
Statement of capital following an allotment of shares on 20 September 2024
Submitted on 20 Sep 2024
Statement of capital following an allotment of shares on 20 September 2024
Submitted on 20 Sep 2024
Statement of capital following an allotment of shares on 20 September 2024
Submitted on 20 Sep 2024
Change of details for Mr Scott Gordon Harris as a person with significant control on 19 July 2024
Submitted on 22 Jul 2024
Director's details changed for Mrs Nicola Jayne Harris on 19 July 2024
Submitted on 22 Jul 2024
Director's details changed for Mr Scott Gordon Harris on 19 July 2024
Submitted on 22 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs