ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flofuel Support Ltd

Flofuel Support Ltd is an active company incorporated on 8 December 2015 with the registered office located in Cannock, Staffordshire. Flofuel Support Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09907391
Private limited company
Age
9 years
Incorporated 8 December 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 December 2024 (10 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 16 Mill Park
Hawks Green Industrial Estate
Cannock
Staffordshire
WS11 7XT
England
Address changed on 14 Dec 2022 (2 years 10 months ago)
Previous address was Unit 30, Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1966
Director • British • Lives in England • Born in Sep 1976
Director • South African • Lives in England • Born in May 1986
Flofuel Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flightline Support Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Fluid Transfer International Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Roll-Tec Safety Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Fuel Proof Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Partington Engineering Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Fluid Transfer Group Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Flofuel Training Ltd
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Osa Door Parts Limited
Mr Treve Robert Hendry and Hans Marthinus Meyer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.51M
Increased by £1.35M (+850%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 4 (+17%)
Total Assets
£5.35M
Increased by £1.78M (+50%)
Total Liabilities
-£3.52M
Increased by £791.42K (+29%)
Net Assets
£1.83M
Increased by £988.22K (+117%)
Debt Ratio (%)
66%
Decreased by 10.6% (-14%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
10 Months Ago on 9 Dec 2024
New Charge Registered
11 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year Ago on 27 Sep 2024
Charge Satisfied
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Dec 2023
Mr Hans Marthinus Meyer Details Changed
1 Year 10 Months Ago on 6 Dec 2023
Small Accounts Submitted
2 Years 1 Month Ago on 22 Sep 2023
Registered Address Changed
2 Years 10 Months Ago on 14 Dec 2022
Flofuel Ltd Resigned
2 Years 10 Months Ago on 1 Dec 2022
Get Credit Report
Discover Flofuel Support Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 9 Dec 2024
Registration of charge 099073910003, created on 26 November 2024
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Satisfaction of charge 099073910002 in full
Submitted on 22 Aug 2024
Director's details changed for Mr Hans Marthinus Meyer on 6 December 2023
Submitted on 8 Dec 2023
Confirmation statement made on 7 December 2023 with no updates
Submitted on 8 Dec 2023
Accounts for a small company made up to 31 December 2022
Submitted on 22 Sep 2023
Confirmation statement made on 7 December 2022 with no updates
Submitted on 14 Dec 2022
Registered office address changed from Unit 30, Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS England to Unit 16 Mill Park Hawks Green Industrial Estate Cannock Staffordshire WS11 7XT on 14 December 2022
Submitted on 14 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year