Company NameMabco Petroleum Ltd
DirectorUsman Patel
Company StatusActive
Company Number05150062
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Usman Patel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Newstead Drive
Bolton
BL3 3RE
Secretary NameRashida Patel
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Newstead Drive
Bolton
BL3 3RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLancashire Hill Service Station
57 Sandy Lane
Reddish
Stockport
SK5 7NZ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

1 at £1Usman Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£44,956
Cash£145,960
Current Liabilities£292,257

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

13 December 2007Delivered on: 19 December 2007
Satisfied on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (9 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8
(4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 August 2009Capitals not rolled up (2 pages)
4 August 2009Return made up to 10/06/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2008Return made up to 10/06/08; no change of members (6 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 June 2007Return made up to 10/06/07; no change of members (6 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 June 2006Return made up to 10/06/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 June 2005Return made up to 10/06/05; full list of members (6 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
10 June 2004Incorporation (9 pages)