Global Refuelling Products Ltd

General information

Name:

Global Refuelling Products Limited

Office Address:

Unit G Deseronto Estate St. Marys Road SL3 7EW Slough

Number: 08159282

Incorporation date: 2012-07-27

Dissolution date: 2023-10-31

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Global Refuelling Products started conducting its business in 2012 as a Private Limited Company under the following Company Registration No.: 08159282. The firm's registered office was based in Slough at Unit G Deseronto Estate. This Global Refuelling Products Ltd firm had been in this business for at least eleven years. The business name of this business was changed in the year 2013 to Global Refuelling Products Ltd. This company previous business name was Fluid Transfer Components.

This limited company was managed by one director: Mahesh B. who was with it for 10 years.

Mahesh B. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Global Refuelling Products Ltd 2013-02-15
  • Fluid Transfer Components Ltd 2012-07-27

Financial data based on annual reports

Company staff

Mahesh B.

Role: Director

Appointed: 10 May 2013

Latest update: 19 November 2023

People with significant control

Mahesh B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-27
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-30
Date Approval Accounts 27 July 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2014-07-31
End Date For Period Covered By Report 2015-07-29
Date Approval Accounts 19 July 2016
Annual Accounts 29 April 2017
Start Date For Period Covered By Report 2015-07-30
End Date For Period Covered By Report 2016-07-29
Date Approval Accounts 29 April 2017
Annual Accounts 28 April 2018
Start Date For Period Covered By Report 2016-07-30
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 28 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts 9 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
11
Company Age

Similar companies nearby

Closest companies