TRANS-GLOBAL FUELS LIMITED
BATLEY KIPRO LIMITED

Hellopages » West Yorkshire » Kirklees » WF17 6ER

Company number 03723734
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address SUITE 69-70, BATLEY BUSINESS PARK BATLEY BUSINESS & TECHNOLOGY CENTRE, TECHNOLOGY DRIVE, BATLEY, WEST YORKSHIRE, WF17 6ER
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of TRANS-GLOBAL FUELS LIMITED are www.transglobalfuels.co.uk, and www.trans-global-fuels.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-six years and eight months. The distance to to Leeds Rail Station is 6.8 miles; to Bradford Interchange Rail Station is 7.8 miles; to Bradford Forster Square Rail Station is 8.2 miles; to Brockholes Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trans Global Fuels Limited is a Private Limited Company. The company registration number is 03723734. Trans Global Fuels Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Trans Global Fuels Limited is Suite 69 70 Batley Business Park Batley Business Technology Centre Technology Drive Batley West Yorkshire Wf17 6er. The company`s financial liabilities are £455.72k. It is £0k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £1876.56k, which is £0k against last year. SHETH, Jabir Ali is a Director of the company. Secretary JONES, Michael Georgieff has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HUSSAIN, Hamayou Akbar has been resigned. Director PATEL, Altaf has been resigned. Director PATEL, Firoz has been resigned. Director PATEL, Makbul has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


trans-global fuels Key Finiance

LIABILITIES £455.72k
+0%
CASH £0.04k
TOTAL ASSETS £1876.56k
All Financial Figures

Current Directors

Director
SHETH, Jabir Ali
Appointed Date: 29 October 2005
54 years old

Resigned Directors

Secretary
JONES, Michael Georgieff
Resigned: 28 June 2008
Appointed Date: 15 April 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 April 1999
Appointed Date: 02 March 1999

Director
HUSSAIN, Hamayou Akbar
Resigned: 07 February 2007
Appointed Date: 29 October 2005
53 years old

Director
PATEL, Altaf
Resigned: 19 September 2000
Appointed Date: 15 April 1999
63 years old

Director
PATEL, Firoz
Resigned: 29 October 2005
Appointed Date: 19 September 2000
65 years old

Director
PATEL, Makbul
Resigned: 01 January 2004
Appointed Date: 01 May 2003
56 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 April 1999
Appointed Date: 02 March 1999

Persons With Significant Control

Mr Jabir Ali Sheth
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TRANS-GLOBAL FUELS LIMITED Events

05 Apr 2017
Confirmation statement made on 25 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

12 Apr 2016
Director's details changed for Mr Jabir Ali Sheth on 1 June 2015
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
21 Apr 1999
Secretary resigned
21 Apr 1999
Director resigned
21 Apr 1999
New secretary appointed
21 Apr 1999
New director appointed
02 Mar 1999
Incorporation

TRANS-GLOBAL FUELS LIMITED Charges

12 June 2009
Debenture
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2009
Debenture
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2007
Debenture
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2003
Debenture
Delivered: 5 March 2003
Status: Satisfied on 28 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…