MABCO UK LTD
REDDISH

Hellopages » Greater Manchester » Stockport » SK5 7AE

Company number 05150065
Status Active
Incorporation Date 10 June 2004
Company Type Private Limited Company
Address REDDISH SERVICE STATION, BROADSTONE ROAD, REDDISH, STOCKPORT, SK5 7AE
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Registration of charge 051500650003, created on 12 September 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 8 . The most likely internet sites of MABCO UK LTD are www.mabcouk.co.uk, and www.mabco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Mabco Uk Ltd is a Private Limited Company. The company registration number is 05150065. Mabco Uk Ltd has been working since 10 June 2004. The present status of the company is Active. The registered address of Mabco Uk Ltd is Reddish Service Station Broadstone Road Reddish Stockport Sk5 7ae. . PATEL, Rashida is a Secretary of the company. PATEL, Usman is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
PATEL, Rashida
Appointed Date: 10 June 2004

Director
PATEL, Usman
Appointed Date: 10 June 2004
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 June 2004
Appointed Date: 10 June 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 June 2004
Appointed Date: 10 June 2004

MABCO UK LTD Events

18 Nov 2016
Micro company accounts made up to 30 June 2016
13 Sep 2016
Registration of charge 051500650003, created on 12 September 2016
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8

11 Feb 2016
Statement of capital following an allotment of shares on 11 February 2016
  • GBP 6

11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6

...
... and 29 more events
28 Jun 2004
New director appointed
28 Jun 2004
New secretary appointed
11 Jun 2004
Director resigned
11 Jun 2004
Secretary resigned
10 Jun 2004
Incorporation

MABCO UK LTD Charges

12 September 2016
Charge code 0515 0065 0003
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 September 2014
Charge code 0515 0065 0002
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Valero Energy LTD
Description: Caroline street, stalybridge, tameside SK15 1PD, as…
13 December 2007
Debenture
Delivered: 19 December 2007
Status: Satisfied on 24 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…