BROBOT FUELS LIMITED
MELTON MOWBRAY SWCORP103 LIMITED

Hellopages » Leicestershire » Melton » LE13 1SQ

Company number 07784830
Status Active
Incorporation Date 23 September 2011
Company Type Private Limited Company
Address BROBOT SERVICE STATION, THORPE ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1SQ
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Confirmation statement made on 23 September 2016 with updates; Accounts for a medium company made up to 31 May 2015. The most likely internet sites of BROBOT FUELS LIMITED are www.brobotfuels.co.uk, and www.brobot-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Oakham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brobot Fuels Limited is a Private Limited Company. The company registration number is 07784830. Brobot Fuels Limited has been working since 23 September 2011. The present status of the company is Active. The registered address of Brobot Fuels Limited is Brobot Service Station Thorpe Road Melton Mowbray Leicestershire Le13 1sq. . NICHOLL, Gary is a Secretary of the company. NICHOLL, Colin Anthony is a Director of the company. NICHOLL, Gary Martin is a Director of the company. Secretary SMITH, Bridget has been resigned. Director BOOTLE, Patricia Iris has been resigned. Director BRIGHT, Edmund Frank has been resigned. Director SMITH, Bridget has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
NICHOLL, Gary
Appointed Date: 31 July 2014

Director
NICHOLL, Colin Anthony
Appointed Date: 31 July 2014
55 years old

Director
NICHOLL, Gary Martin
Appointed Date: 31 July 2014
57 years old

Resigned Directors

Secretary
SMITH, Bridget
Resigned: 31 July 2014
Appointed Date: 29 September 2011

Director
BOOTLE, Patricia Iris
Resigned: 31 July 2014
Appointed Date: 23 September 2011
82 years old

Director
BRIGHT, Edmund Frank
Resigned: 31 July 2014
Appointed Date: 28 October 2011
69 years old

Director
SMITH, Bridget
Resigned: 31 July 2014
Appointed Date: 28 October 2011
62 years old

Persons With Significant Control

Nicholl (Fuel Oils) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROBOT FUELS LIMITED Events

02 Mar 2017
Accounts for a medium company made up to 31 May 2016
09 Nov 2016
Confirmation statement made on 23 September 2016 with updates
04 Mar 2016
Accounts for a medium company made up to 31 May 2015
07 Dec 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000,000

15 Oct 2014
All of the property or undertaking has been released from charge 1
...
... and 24 more events
04 Nov 2011
Particulars of a mortgage or charge / charge no: 1
06 Oct 2011
Appointment of Bridget Smith as a secretary
05 Oct 2011
Company name changed SWCORP103 LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29

05 Oct 2011
Change of name notice
23 Sep 2011
Incorporation

BROBOT FUELS LIMITED Charges

31 October 2011
Debenture deed
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2011
An omnibus guarantee and set-off agreement
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 October 2011
Floating charge over book debts
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Conocophillips Limited
Description: By way of floating charge all book debts and other debts…