ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

European Diesel Card Limited

European Diesel Card Limited is an active company incorporated on 1 September 2005 with the registered office located in Crewe, Cheshire. European Diesel Card Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05551346
Private limited company
Age
20 years
Incorporated 1 September 2005
Size
Unreported
Confirmation
Submitted
Dated 1 September 2025 (2 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Eurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Same address for the past 12 years
Telephone
01473295448
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1964
Director • Sales Director • British • Lives in UK • Born in Sep 1974
UK Fuels Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Milestone Insurance Consultants Limited
William Stanley Holmes and Lee John Everett are mutual people.
Active
Maxi-Low (UK) Limited
William Stanley Holmes and Lee John Everett are mutual people.
Active
Signature Underwriting Agency Ltd
William Stanley Holmes and Lee John Everett are mutual people.
Active
Milestone Group (Holdings) Ltd
William Stanley Holmes and Lee John Everett are mutual people.
Active
Radius Telematics Limited
William Stanley Holmes and Lee John Everett are mutual people.
Active
Radius Business Solutions (UK) Limited
William Stanley Holmes and Lee John Everett are mutual people.
Active
Radius Payment Solutions Topco Limited
William Stanley Holmes and Lee John Everett are mutual people.
Active
Radius Energy Limited
William Stanley Holmes and Lee John Everett are mutual people.
Active
Brands
European Diesel Card (EDC)
European Diesel Card (EDC) provides fuel cards, VAT and excise duty reclaim services, and integrated toll solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£2.36M
Decreased by £235K (-9%)
Turnover
£133.27M
Decreased by £21.03M (-14%)
Employees
4
Increased by 1 (+33%)
Total Assets
£69.76M
Increased by £28.62M (+70%)
Total Liabilities
-£58.14M
Increased by £29.78M (+105%)
Net Assets
£11.62M
Decreased by £1.16M (-9%)
Debt Ratio (%)
83%
Increased by 14.42% (+21%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Subsidiary Accounts Submitted
10 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Sep 2024
Timothy John Morris Resigned
1 Year 7 Months Ago on 31 Mar 2024
Oliver Brandon Hincks Resigned
1 Year 7 Months Ago on 31 Mar 2024
Jonathan Paul Metcalfe Resigned
1 Year 7 Months Ago on 28 Mar 2024
New Charge Registered
2 Years Ago on 31 Oct 2023
New Charge Registered
2 Years Ago on 31 Oct 2023
New Charge Registered
2 Years Ago on 31 Oct 2023
New Charge Registered
2 Years Ago on 31 Oct 2023
Get Credit Report
Discover European Diesel Card Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 8 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 12 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 12 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 12 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 3 Sep 2024
Termination of appointment of Jonathan Paul Metcalfe as a director on 28 March 2024
Submitted on 8 May 2024
Termination of appointment of Oliver Brandon Hincks as a secretary on 31 March 2024
Submitted on 5 Apr 2024
Termination of appointment of Timothy John Morris as a director on 31 March 2024
Submitted on 5 Apr 2024
Registration of charge 055513460010, created on 31 October 2023
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year