ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Standard Fuel Terminal Limited

Standard Fuel Terminal Limited is an active company incorporated on 5 August 2009 with the registered office located in Liverpool, Merseyside. Standard Fuel Terminal Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06981850
Private limited company
Age
16 years
Incorporated 5 August 2009
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 August 2025 (2 months ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Carlton House Gores Road
Knowsley Industrial Park
Liverpool
L33 7XS
England
Address changed on 23 Oct 2025 (1 day ago)
Previous address was The Adelphi 1-11 John Adam Street London WC2N 6HT United Kingdom
Telephone
02380287200
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • French • Lives in France • Born in Feb 1964
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in UK • Born in Nov 1983
Director • British • Lives in UK • Born in Nov 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Petroineos Fuels Limited
Tricor Corporate Secretaries Limited, Russell Edward Mann, and 2 more are mutual people.
Active
Petroineos Europe Limited
Tricor Corporate Secretaries Limited, Frederic Andre Python, and 1 more are mutual people.
Active
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
Petroineos Manufacturing Scotland Limited
Tricor Corporate Secretaries Limited, Frederic Andre Python, and 1 more are mutual people.
Active
Pool Reinsurance (Nuclear) Limited
Tricor Corporate Secretaries Limited and Vistra Cosec Limited are mutual people.
Active
Solo Petroleum Limited
Nicholas James Goodwin and Michael David Goodwin are mutual people.
Active
Coronation International Limited
Vistra Cosec Limited and Tricor Corporate Secretaries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£24.01K
Decreased by £1.84K (-7%)
Turnover
£1.93M
Increased by £80.11K (+4%)
Employees
8
Increased by 1 (+14%)
Total Assets
£831.28K
Decreased by £896.89K (-52%)
Total Liabilities
-£7.18M
Decreased by £435.81K (-6%)
Net Assets
-£6.35M
Decreased by £461.08K (+8%)
Debt Ratio (%)
864%
Increased by 423.26% (+96%)
Latest Activity
Registered Address Changed
1 Day Ago on 23 Oct 2025
Standard Group Holdings Limited (PSC) Appointed
4 Days Ago on 20 Oct 2025
James Arthur Ratcliffe (PSC) Resigned
4 Days Ago on 20 Oct 2025
Frederic Andre Python Resigned
4 Days Ago on 20 Oct 2025
Mr Michael David Goodwin Appointed
4 Days Ago on 20 Oct 2025
David Lloyd Wilson Resigned
4 Days Ago on 20 Oct 2025
Mr Nicholas James Goodwin Appointed
4 Days Ago on 20 Oct 2025
Vistra Cosec Limited Resigned
4 Days Ago on 20 Oct 2025
Full Accounts Submitted
9 Days Ago on 15 Oct 2025
Vistra Cosec Limited Appointed
1 Month Ago on 29 Aug 2025
Get Credit Report
Discover Standard Fuel Terminal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Nicholas James Goodwin as a director on 20 October 2025
Submitted on 23 Oct 2025
Termination of appointment of David Lloyd Wilson as a director on 20 October 2025
Submitted on 23 Oct 2025
Notification of Standard Group Holdings Limited as a person with significant control on 20 October 2025
Submitted on 23 Oct 2025
Appointment of Mr Michael David Goodwin as a director on 20 October 2025
Submitted on 23 Oct 2025
Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT United Kingdom to Carlton House Gores Road Knowsley Industrial Park Liverpool L33 7XS on 23 October 2025
Submitted on 23 Oct 2025
Cessation of James Arthur Ratcliffe as a person with significant control on 20 October 2025
Submitted on 23 Oct 2025
Certificate of change of name
Submitted on 23 Oct 2025
Termination of appointment of Frederic Andre Python as a director on 20 October 2025
Submitted on 23 Oct 2025
Termination of appointment of Vistra Cosec Limited as a secretary on 20 October 2025
Submitted on 21 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 15 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year