M. & G. FUELS LIMITED
MAINSFORTH TERRACE

Hellopages » County Durham » Hartlepool » TS25 1TZ

Company number 01874853
Status Active
Incorporation Date 31 December 1984
Company Type Private Limited Company
Address PLOT 9, SANDGATE INDUSTRIAL ESTATE, MAINSFORTH TERRACE, HARTLEPOOL, TS25 1TZ
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Register inspection address has been changed to Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB; Confirmation statement made on 29 October 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of M. & G. FUELS LIMITED are www.mgfuels.co.uk, and www.m-g-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Redcar Central Rail Station is 6.7 miles; to Middlesbrough Rail Station is 6.9 miles; to Redcar East Rail Station is 7.6 miles; to Thornaby Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M G Fuels Limited is a Private Limited Company. The company registration number is 01874853. M G Fuels Limited has been working since 31 December 1984. The present status of the company is Active. The registered address of M G Fuels Limited is Plot 9 Sandgate Industrial Estate Mainsforth Terrace Hartlepool Ts25 1tz. . HIRD, Edwin is a Secretary of the company. GRAND, John is a Director of the company. GRAND, Margaret is a Director of the company. MALLABAR, Marion is a Director of the company. MALLABAR, William John is a Director of the company. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary

Director
GRAND, John

78 years old

Director
GRAND, Margaret

76 years old

Director
MALLABAR, Marion

72 years old

Director

Persons With Significant Control

John Grand
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

William John Mallabar
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. & G. FUELS LIMITED Events

23 Nov 2016
Register inspection address has been changed to Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
23 Nov 2016
Confirmation statement made on 29 October 2016 with updates
23 Sep 2016
Accounts for a small company made up to 31 March 2016
14 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

14 Dec 2015
Register inspection address has been changed from C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England to Evolution Business and Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
...
... and 63 more events
06 Jan 1988
Accounts for a medium company made up to 31 January 1987

06 Jan 1988
Return made up to 24/12/87; full list of members

06 Nov 1986
Accounts for a small company made up to 31 January 1986

06 Nov 1986
Return made up to 14/11/86; full list of members
31 Dec 1984
Incorporation

M. & G. FUELS LIMITED Charges

1 February 1993
Deposit agreement
Delivered: 4 February 1993
Status: Satisfied on 12 September 2012
Persons entitled: United Mizrahi Bank Limited
Description: All right title & interest in & to all sums from time to…
13 November 1985
Charge over credit balances
Delivered: 18 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
22 February 1985
Mortgage debenture
Delivered: 27 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…