Fueldefend Global Limited

DataGardener
fueldefend global limited
live
Micro

Fueldefend Global Limited

07512310Private Limited With Share Capital

Chalfont Hall Gravel Hill, Chalfont St Peter, Bucks, SL90NP
Incorporated

01/02/2011

Company Age

15 years

Directors

2

Employees

8

SIC Code

22290

Risk

very low risk

Company Overview

Registration, classification & business activity

Fueldefend Global Limited (07512310) is a private limited with share capital incorporated on 01/02/2011 (15 years old) and registered in bucks, SL90NP. The company operates under SIC code 22290 - manufacture of other plastic products.

Stop fuel theft now! fueldefend global ltd (fdg) is a worldwide leader in fuel anti-siphons (asds) & flexible, innovative security solutions. we offer two ranges of asds. fdg designs in the uk, manufactures in china and sells from its eu base. we specialise in the design, development & marketing of ...

Private Limited With Share Capital
SIC: 22290
Micro
Incorporated 01/02/2011
SL90NP
8 employees

Financial Overview

Total Assets

£1.07M

Liabilities

£94.0K

Net Assets

£980.1K

Est. Turnover

£422.6K

AI Estimated
Unreported
Cash

£351.8K

Key Metrics

8

Employees

2

Directors

31

Shareholders

1

PSCs

1

Patents

Board of Directors

2

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Move Registers To Sail Company With New Address
Category:Address
Date:30-10-2023
Change Sail Address Company With New Address
Category:Address
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Resolution
Category:Resolution
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2014
Change Sail Address Company
Category:Address
Date:10-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-12-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-11-2013
Capital Allotment Shares
Category:Capital
Date:29-10-2013
Capital Name Of Class Of Shares
Category:Capital
Date:29-10-2013
Resolution
Category:Resolution
Date:29-10-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-03-2012
Legacy
Category:Mortgage
Date:01-02-2012
Capital Allotment Shares
Category:Capital
Date:26-07-2011
Capital Allotment Shares
Category:Capital
Date:02-06-2011
Capital Allotment Shares
Category:Capital
Date:05-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-2011
Capital Allotment Shares
Category:Capital
Date:17-03-2011
Resolution
Category:Resolution
Date:14-03-2011
Resolution
Category:Resolution
Date:14-03-2011
Capital Alter Shares Subdivision
Category:Capital
Date:14-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:28-02-2011
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2011
Legacy
Category:Mortgage
Date:17-02-2011
Incorporation Company
Category:Incorporation
Date:01-02-2011

Import / Export

Imports
12 Months1
60 Months21
Exports
12 Months3
60 Months18

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date15/07/2025
Latest Accounts31/12/2024

Trading Addresses

Bishops House, Market Place, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL99HE
Chalfont Hall, Gravel Hill, Chalfont St. Peter, Gerrards Cross, SL90NPRegistered

Contact

01753889539
fueldefend.com
Chalfont Hall Gravel Hill, Chalfont St Peter, Bucks, SL90NP