Background WavePink WaveYellow Wave

MAJOR FUELS LIMITED (10371699)

MAJOR FUELS LIMITED (10371699) is an active UK company. incorporated on 12 September 2016. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). MAJOR FUELS LIMITED has been registered for 9 years. Current directors include MOHAMED, Arif Amirali, MOHAMED, Lyaqetali Amirali.

Company Number
10371699
Status
active
Type
ltd
Incorporated
12 September 2016
Age
9 years
Address
Golden Cross Service Station The High Street, Slough, SL3 0JZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
MOHAMED, Arif Amirali, MOHAMED, Lyaqetali Amirali
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJOR FUELS LIMITED

MAJOR FUELS LIMITED is an active company incorporated on 12 September 2016 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). MAJOR FUELS LIMITED was registered 9 years ago.(SIC: 47300)

Status

active

Active since 9 years ago

Company No

10371699

LTD Company

Age

9 Years

Incorporated 12 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Golden Cross Service Station The High Street Colnbrook Slough, SL3 0JZ,

Previous Addresses

58 High Street Pinner Middlesex HA5 5PZ England
From: 19 March 2019To: 25 May 2021
Ground Floor, 4 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA United Kingdom
From: 12 September 2016To: 19 March 2019
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Nov 18
Owner Exit
Nov 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RHEMU, Alnasir

Active
The High Street, SloughSL3 0JZ
Secretary
Appointed 12 Sept 2016

MOHAMED, Arif Amirali

Active
The High Street, SloughSL3 0JZ
Born October 1966
Director
Appointed 12 Sept 2016

MOHAMED, Lyaqetali Amirali

Active
The High Street, SloughSL3 0JZ
Born May 1959
Director
Appointed 12 Sept 2016

GILES, Stuart Charles

Resigned
58 Station Road, HarrowHA2 7SA
Born June 1963
Director
Appointed 12 Sept 2016
Resigned 31 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Stuart Charles Giles

Ceased
58 Station Road, HarrowHA2 7SA
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Ceased 31 Oct 2018

Arif Amirali Mohamed

Active
The High Street, SloughSL3 0JZ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016

Mr Lyaqetali Amirali Mohamed

Active
The High Street, SloughSL3 0JZ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Incorporation Company
12 September 2016
NEWINCIncorporation