Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G. & M. FUELS LIMITED
Company Information for

G. & M. FUELS LIMITED

7 Browns Way, Whetstone, Leicester, LE8 6YP,
Company Registration Number
01063851
Private Limited Company
Active - Proposal to Strike off

Company Overview

About G. & M. Fuels Ltd
G. & M. FUELS LIMITED was founded on 1972-08-02 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". G. & M. Fuels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G. & M. FUELS LIMITED
 
Legal Registered Office
7 Browns Way
Whetstone
Leicester
LE8 6YP
Other companies in LE4
 
Filing Information
Company Number 01063851
Company ID Number 01063851
Date formed 1972-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-01 09:48:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G. & M. FUELS LIMITED

Current Directors
Officer Role Date Appointed
LORETTA DELILAH MULLIGAN
Company Secretary 1996-12-16
JOHN PATRICK MICHAEL MULLIGAN
Director 1995-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK MICHAEL MULLIGAN
Company Secretary 1995-06-30 1996-12-16
JOHN MULLIGAN
Director 1991-02-12 1996-12-16
ROBERT JOHN GIBSON
Company Secretary 1991-02-12 1995-06-30
ROBERT JOHN GIBSON
Director 1991-02-12 1995-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-09DS01Application to strike the company off the register
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-09CESSATION OF JOHN PATRICK MICHAEL MULLIGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORETTA MULLIGAN
2022-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORETTA MULLIGAN
2022-02-09PSC07CESSATION OF JOHN PATRICK MICHAEL MULLIGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK MICHAEL MULLIGAN
2020-10-05AP01DIRECTOR APPOINTED MRS LORETTA MULLIGAN
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 7 High View Close Hamilton Office Park Leicester LE4 9LJ
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-18AD03Registers moved to registered inspection location of 7 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ
2014-12-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-13AD04Register(s) moved to registered office address
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-12AD03Register(s) moved to registered inspection location
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0101/02/12 ANNUAL RETURN FULL LIST
2011-02-25AR0101/02/11 ANNUAL RETURN FULL LIST
2011-02-25AD04Register(s) moved to registered office address
2011-01-19AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0112/02/10 ANNUAL RETURN FULL LIST
2010-04-07AD03Register(s) moved to registered inspection location
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MICHAEL MULLIGAN / 12/02/2010
2010-01-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 69 EVINGTON ROAD LEICESTER LE2 1QG
2009-03-27363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-01-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-01363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-19363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-22363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-17363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-07-29363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-01363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-27363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-01363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-24363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-03-04363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-17363sRETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS
1997-10-27395PARTICULARS OF MORTGAGE/CHARGE
1997-02-10363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1997-01-17288aNEW SECRETARY APPOINTED
1997-01-07288bDIRECTOR RESIGNED
1997-01-07288bSECRETARY RESIGNED
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-23363sRETURN MADE UP TO 12/02/96; CHANGE OF MEMBERS
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-28363sRETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-08363sRETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS
1993-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-02-24363sRETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS
1993-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-03-13287REGISTERED OFFICE CHANGED ON 13/03/92 FROM: 73 EVINGTON ROAD LEICESTER LE2 1QH
1992-03-09363sRETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS
1992-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to G. & M. FUELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G. & M. FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 30,451
Creditors Due Within One Year 2011-07-01 £ 36,210
Provisions For Liabilities Charges 2012-07-01 £ 175
Provisions For Liabilities Charges 2011-07-01 £ 443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G. & M. FUELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 14,114
Cash Bank In Hand 2011-07-01 £ 13,284
Current Assets 2012-07-01 £ 28,015
Current Assets 2011-07-01 £ 30,688
Debtors 2012-07-01 £ 1,630
Debtors 2011-07-01 £ 764
Fixed Assets 2012-07-01 £ 30,974
Fixed Assets 2011-07-01 £ 32,393
Shareholder Funds 2012-07-01 £ 28,363
Shareholder Funds 2011-07-01 £ 26,428
Stocks Inventory 2012-07-01 £ 12,271
Stocks Inventory 2011-07-01 £ 16,640
Tangible Fixed Assets 2012-07-01 £ 30,974
Tangible Fixed Assets 2011-07-01 £ 32,393

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G. & M. FUELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G. & M. FUELS LIMITED
Trademarks
We have not found any records of G. & M. FUELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G. & M. FUELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as G. & M. FUELS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where G. & M. FUELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. & M. FUELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G. & M. FUELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4