MASTERS BROTHERS(FUELS)LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP1 1NR

Company number 00675332
Status Active
Incorporation Date 17 November 1960
Company Type Private Limited Company
Address 128-130 SAINT JOHNS ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1NR
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 85200 - Primary education, 85600 - Educational support services
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 3,000 . The most likely internet sites of MASTERS BROTHERS(FUELS)LIMITED are www.masters.co.uk, and www.masters.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. Masters Brothers Fuels Limited is a Private Limited Company. The company registration number is 00675332. Masters Brothers Fuels Limited has been working since 17 November 1960. The present status of the company is Active. The registered address of Masters Brothers Fuels Limited is 128 130 Saint Johns Road Hemel Hempstead Hertfordshire Hp1 1nr. The company`s financial liabilities are £2.07k. It is £-3.89k against last year. The cash in hand is £4.7k. It is £-2.03k against last year. . MASTERS, Andrew John is a Secretary of the company. MASTERS, Andrew John is a Director of the company. MASTERS, Yvonne Louise is a Director of the company. Director MASTERS, Elmira Louie Dorothea has been resigned. Director MASTERS, James Murray has been resigned. Director MASTERS, Pauline Grace has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


masters Key Finiance

LIABILITIES £2.07k
-66%
CASH £4.7k
-31%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
MASTERS, Andrew John

70 years old

Director

Resigned Directors

Director
MASTERS, Elmira Louie Dorothea
Resigned: 31 October 1993
94 years old

Director
MASTERS, James Murray
Resigned: 30 September 1995
77 years old

Director
MASTERS, Pauline Grace
Resigned: 30 September 1995
77 years old

Persons With Significant Control

Mr Andrew John Masters
Notified on: 10 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASTERS BROTHERS(FUELS)LIMITED Events

12 Nov 2016
Confirmation statement made on 9 November 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3,000

24 Mar 2015
Total exemption small company accounts made up to 31 October 2014
14 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3,000

...
... and 60 more events
11 Jan 1988
Return made up to 16/09/87; full list of members

20 Nov 1987
New director appointed

27 Jan 1987
Full accounts made up to 31 October 1985

15 Nov 1986
Return made up to 19/06/86; full list of members

15 Nov 1986
Director resigned;new director appointed

MASTERS BROTHERS(FUELS)LIMITED Charges

5 July 1967
Mortgage
Delivered: 17 July 1967
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 15 weymouth street, apsley, hemel hempstead together with…
17 October 1966
Legal charge
Delivered: 21 October 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 weymouth street, apsley herts.
14 September 1961
Debenture
Delivered: 27 September 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…