logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mrs Michelle Fiona Asher
    Born in June 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Asher, Nicholas William
    Managing Director born in September 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-09-15 ~ dissolved
    OF - Director → CIF 0
    Mr Nicholas William Asher
    Born in September 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    icon of addressFleming Court, Leigh Road, Eastleigh, Southampton
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Gale, Richard James Michael
    Accountant born in May 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-02-10 ~ 1995-03-28
    OF - Director → CIF 0
  • 2
    Robson, Robert Michael, Air Vice-marshal
    Director born in April 1935
    Individual
    Officer
    icon of calendar 1995-03-28 ~ 1997-09-15
    OF - Director → CIF 0
  • 3
    Scott, Wendy Patricia
    Accountant born in May 1949
    Individual
    Officer
    icon of calendar 2001-09-01 ~ 2002-05-23
    OF - Director → CIF 0
    Scott, Wendy Patricia
    Individual
    Officer
    icon of calendar 2002-05-23 ~ 2007-10-12
    OF - Secretary → CIF 0
  • 4
    Dills, Robert Eugene
    Director born in January 1951
    Individual
    Officer
    icon of calendar 1997-09-15 ~ 2005-10-04
    OF - Director → CIF 0
  • 5
    Hardy, Richard Thomas
    Individual
    Officer
    icon of calendar 1997-09-15 ~ 2002-05-23
    OF - Secretary → CIF 0
  • 6
    Zuanic, Simon Thomas
    Financial Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-30 ~ 1997-09-15
    OF - Director → CIF 0
    Zuanic, Simon Thomas
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-10 ~ 1997-09-15
    OF - Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1995-01-27 ~ 1995-02-10
    PE - Nominee Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-01-27 ~ 1995-02-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FUEL MECHANICS LIMITED

Previous name
PERMITCHARM LIMITED - 1995-03-20
Standard Industrial Classification
33170 - Repair And Maintenance Of Other Transport Equipment N.e.c.
28110 - Manufacture Of Engines And Turbines, Except Aircraft, Vehicle And Cycle Engines
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12019-02-01 ~ 2020-01-31
Property, Plant & Equipment
172,325 GBP2020-01-31
214,922 GBP2019-01-31
Total Inventories
190,811 GBP2020-01-31
177,527 GBP2019-01-31
Debtors
943,606 GBP2020-01-31
601,011 GBP2019-01-31
Cash at bank and in hand
63,535 GBP2020-01-31
70,488 GBP2019-01-31
Current Assets
1,197,952 GBP2020-01-31
849,026 GBP2019-01-31
Creditors
Current
1,009,586 GBP2020-01-31
869,075 GBP2019-01-31
Net Current Assets/Liabilities
188,366 GBP2020-01-31
-20,049 GBP2019-01-31
Total Assets Less Current Liabilities
360,691 GBP2020-01-31
194,873 GBP2019-01-31
Net Assets/Liabilities
248,596 GBP2020-01-31
14,620 GBP2019-01-31
Equity
Called up share capital
500 GBP2020-01-31
500 GBP2019-01-31
Retained earnings (accumulated losses)
247,596 GBP2020-01-31
13,620 GBP2019-01-31
Equity
248,596 GBP2020-01-31
14,620 GBP2019-01-31
Average Number of Employees
72019-02-01 ~ 2020-01-31
82018-02-01 ~ 2019-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
92,127 GBP2019-01-31
Plant and equipment
364,378 GBP2019-01-31
Furniture and fittings
395,921 GBP2019-01-31
Motor vehicles
197,985 GBP2019-01-31
Property, Plant & Equipment - Gross Cost
1,050,411 GBP2019-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
360,653 GBP2020-01-31
358,928 GBP2019-01-31
Furniture and fittings
390,999 GBP2020-01-31
387,410 GBP2019-01-31
Motor vehicles
88,086 GBP2020-01-31
54,488 GBP2019-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
878,086 GBP2020-01-31
835,489 GBP2019-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,725 GBP2019-02-01 ~ 2020-01-31
Furniture and fittings
3,589 GBP2019-02-01 ~ 2020-01-31
Motor vehicles
33,598 GBP2019-02-01 ~ 2020-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,597 GBP2019-02-01 ~ 2020-01-31
Property, Plant & Equipment
Plant and equipment
3,725 GBP2020-01-31
5,450 GBP2019-01-31
Furniture and fittings
4,922 GBP2020-01-31
8,511 GBP2019-01-31
Motor vehicles
109,899 GBP2020-01-31
143,497 GBP2019-01-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
409,735 GBP2020-01-31
Current, Amounts falling due within one year
401,175 GBP2019-01-31
Other Debtors
Amounts falling due within one year, Current
533,871 GBP2020-01-31
Current, Amounts falling due within one year
199,836 GBP2019-01-31
Debtors
Amounts falling due within one year, Current
943,606 GBP2020-01-31
Current, Amounts falling due within one year
601,011 GBP2019-01-31
Bank Borrowings/Overdrafts
Current
30,001 GBP2020-01-31
30,001 GBP2019-01-31
Finance Lease Liabilities - Total Present Value
Current
32,312 GBP2020-01-31
21,760 GBP2019-01-31
Trade Creditors/Trade Payables
Current
329,481 GBP2020-01-31
423,467 GBP2019-01-31
Other Taxation & Social Security Payable
Current
180,114 GBP2020-01-31
134,710 GBP2019-01-31
Other Creditors
Current
437,678 GBP2020-01-31
259,137 GBP2019-01-31
Bank Borrowings/Overdrafts
Non-current
30,396 GBP2020-01-31
60,396 GBP2019-01-31
Finance Lease Liabilities - Total Present Value
Non-current
79,901 GBP2020-01-31
112,214 GBP2019-01-31
Bank Borrowings
Secured
60,397 GBP2020-01-31
90,397 GBP2019-01-31
Total Borrowings
Secured
431,147 GBP2020-01-31
457,894 GBP2019-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500 shares2020-01-31

  • FUEL MECHANICS LIMITED
    Info
    PERMITCHARM LIMITED - 1995-03-20
    Registered number 03015541
    icon of addressC/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Derbyshire DE4 FY4
    PRIVATE LIMITED COMPANY incorporated on 1995-01-30 and dissolved on 2025-02-18 (30 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-01-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.