Company NameMETF Bunker Services Ltd
DirectorsKirit Patel and Amine Subhy Hakim
Company StatusActive
Company Number03570107
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Previous NamesMETF Bunker Services Agency Limited and METF Bunker Services (Agents) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kirit Patel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Hillview Gardens
Harrow
Middlesex
HA2 6HJ
Director NameMr Amine Subhy Hakim
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Secretary NameAdelphi Secretaries Ltd (Corporation)
StatusCurrent
Appointed30 July 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH
Director NameMr Michael George Ball
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2002)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address66 Hatherwood
Leatherhead
Surrey
KT22 8TT
Director NameClaus Waaler
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed09 June 1998(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleShipbroker
Correspondence AddressLong Acre House
Horsecroft
Stanford In The Vale
Oxfordshire
SN7 8LL
Director NameAmine Subhy Hakim
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastanea Woodlands Road
Bickley
Kent
BR1 2AE
Secretary NameMr Kirit Patel
NationalityBritish
StatusResigned
Appointed25 October 2002(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hillview Gardens
Harrow
Middlesex
HA2 6HJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemetfbunkerfuels.com
Telephone020 79252030
Telephone regionLondon

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Middle East Tankers & Freighters Bunker Services Sal Offshore
100.00%
Ordinary

Financials

Year2014
Net Worth£41,002
Cash£28,223
Current Liabilities£14,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
9 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
28 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 August 2022Appointment of Mr Amine Subhy Hakim as a director on 19 August 2022 (2 pages)
1 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
2 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Secretary's details changed for Adelphi Secretaries Ltd on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Adelphi Secretaries Ltd on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for Adelphi Secretaries Ltd on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 June 2009Return made up to 26/05/09; full list of members (3 pages)
15 June 2009Return made up to 26/05/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 August 2008Return made up to 26/05/08; full list of members (3 pages)
4 August 2008Return made up to 26/05/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
1 August 2008Location of register of members (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Return made up to 26/05/07; full list of members (2 pages)
3 August 2007Return made up to 26/05/07; full list of members (2 pages)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Return made up to 26/05/06; full list of members (2 pages)
1 June 2006Return made up to 26/05/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/05
(2 pages)
1 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/05
(2 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 July 2004Return made up to 26/05/04; full list of members (6 pages)
13 July 2004Return made up to 26/05/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Return made up to 26/05/03; full list of members (8 pages)
11 June 2003Return made up to 26/05/03; full list of members (8 pages)
12 November 2002Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 12 camomile street london EC3A 7BP (1 page)
12 November 2002Registered office changed on 12/11/02 from: 12 camomile street london EC3A 7BP (1 page)
12 November 2002Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
17 September 2002Full accounts made up to 31 December 2001 (9 pages)
17 September 2002Full accounts made up to 31 December 2001 (9 pages)
10 July 2002Return made up to 26/05/02; full list of members (5 pages)
10 July 2002Director resigned (1 page)
10 July 2002Return made up to 26/05/02; full list of members (5 pages)
10 July 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
7 June 2001Return made up to 26/05/01; full list of members (6 pages)
7 June 2001Return made up to 26/05/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
7 June 2000Return made up to 26/05/00; full list of members (7 pages)
7 June 2000Return made up to 26/05/00; full list of members (7 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
6 February 2000Full accounts made up to 31 December 1998 (8 pages)
6 February 2000Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 June 1999Return made up to 26/05/99; full list of members (8 pages)
4 June 1999Return made up to 26/05/99; full list of members (8 pages)
7 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
7 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
7 July 1998Company name changed metf bunker services agency limi ted\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed metf bunker services agency limi ted\certificate issued on 08/07/98 (2 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (3 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
26 May 1998Incorporation (15 pages)
26 May 1998Incorporation (15 pages)