Fuel Juice Midco Limited

DataGardener
live
Micro

Fuel Juice Midco Limited

sc434153Private Limited With Share Capital

Regent Court, 70 West Regent Street, Glasgow, G22QZ
Incorporated

05/10/2012

Company Age

13 years

Directors

1

Employees

1

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Fuel Juice Midco Limited (sc434153) is a private limited with share capital incorporated on 05/10/2012 (13 years old) and registered in glasgow, G22QZ. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 05/10/2012
G22QZ
1 employees

Financial Overview

Total Assets

£5.70M

Liabilities

£5.48M

Net Assets

£225.4K

Est. Turnover

£11.52M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2024
Legacy
Category:Miscellaneous
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2013
Termination Director Company With Name
Category:Officers
Date:16-01-2013
Termination Director Company With Name
Category:Officers
Date:16-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Resolution
Category:Resolution
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2012
Termination Director Company With Name
Category:Officers
Date:15-10-2012
Termination Director Company With Name
Category:Officers
Date:15-10-2012
Termination Director Company With Name
Category:Officers
Date:15-10-2012
Termination Secretary Company With Name
Category:Officers
Date:15-10-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2012
Resolution
Category:Resolution
Date:10-10-2012
Incorporation Company
Category:Incorporation
Date:05-10-2012

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts30/03/2025

Trading Addresses

Regent Court, 70 West Regent Street, Glasgow, Lanarkshire, G22QZRegistered

Related Companies

2

Contact

fueljuicebars.com
Regent Court, 70 West Regent Street, Glasgow, G22QZ