ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stellar Fuel Additives Limited

Stellar Fuel Additives Limited is a dissolved company incorporated on 23 May 2018 with the registered office located in Newbury, Berkshire. Stellar Fuel Additives Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 21 December 2021 (3 years ago)
Was 3 years old at the time of dissolution
Via compulsory strike-off
Company No
11378473
Private limited company
Age
7 years
Incorporated 23 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Elizabeth House
13-19 London Road
Newbury
Berkshire
RG14 1JL
United Kingdom
Same address for the past 4 years
Telephone
020 33022125
Email
Unreported
People
Officers
2
Shareholders
22
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jan 1951
Director • British • Lives in UK • Born in Sep 1954
Mr Phillip John Van Tenac
PSC • British • Lives in UK • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2019)
Period Ended
31 Oct 2019
For period 31 May31 Oct 2019
Traded for 17 months
Cash in Bank
£27.03K
Turnover
Unreported
Employees
3
Total Assets
£67.88K
Total Liabilities
-£57.19K
Net Assets
£10.7K
Debt Ratio (%)
84%
Latest Activity
Compulsory Dissolution
3 Years Ago on 21 Dec 2021
Compulsory Gazette Notice
4 Years Ago on 5 Oct 2021
Confirmation Submitted
4 Years Ago on 7 Jun 2021
Registered Address Changed
4 Years Ago on 14 Apr 2021
Mr Martin James Piers Details Changed
4 Years Ago on 17 Mar 2021
Confirmation Submitted
5 Years Ago on 5 Jun 2020
Paul Godric Rice Resigned
5 Years Ago on 3 Apr 2020
Phillip John Van Tenac Resigned
5 Years Ago on 3 Apr 2020
Registered Address Changed
5 Years Ago on 28 Feb 2020
Full Accounts Submitted
5 Years Ago on 28 Feb 2020
Get Credit Report
Discover Stellar Fuel Additives Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 5 Oct 2021
Confirmation statement made on 22 May 2021 with updates
Submitted on 7 Jun 2021
Director's details changed for Mr Martin James Piers on 17 March 2021
Submitted on 14 Apr 2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 14 April 2021
Submitted on 14 Apr 2021
Statement of capital following an allotment of shares on 30 October 2019
Submitted on 26 Jun 2020
Confirmation statement made on 22 May 2020 with no updates
Submitted on 5 Jun 2020
Termination of appointment of Phillip John Van Tenac as a director on 3 April 2020
Submitted on 6 Apr 2020
Termination of appointment of Paul Godric Rice as a director on 3 April 2020
Submitted on 6 Apr 2020
Total exemption full accounts made up to 31 October 2019
Submitted on 28 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year