Abergavenny Fuels Limited ABERGAVENNY


Abergavenny Fuels started in year 1979 as Private Limited Company with registration number 01426136. The Abergavenny Fuels company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Abergavenny at The Coal Yard. Postal code: NP7 8DE.

The firm has 2 directors, namely Julia P., Matthew P.. Of them, Matthew P. has been with the company the longest, being appointed on 1 July 1999 and Julia P. has been with the company for the least time - from 6 April 2022. As of 10 June 2024, there were 2 ex directors - Robert P., Derek M. and others listed below. There were no ex secretaries.

This company operates within the NP7 8DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0083608 . It is located at The Fuel Depot, Triley, Abergavenny with a total of 6 cars.

Abergavenny Fuels Limited Address / Contact

Office Address The Coal Yard
Office Address2 Triley
Town Abergavenny
Post code NP7 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01426136
Date of Incorporation Wed, 6th Jun 1979
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (71 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Julia P.

Position: Director

Appointed: 06 April 2022

Matthew P.

Position: Director

Appointed: 01 July 1999

Robert P.

Position: Director

Resigned: 04 November 2021

Derek M.

Position: Director

Resigned: 25 August 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Matthew P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Derek M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Matthew P.

Notified on 14 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert P.

Notified on 14 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Derek M.

Notified on 14 July 2016
Ceased on 25 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Derek M.

Notified on 14 July 2017
Ceased on 21 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand485 697768 133836 8511 156 6211 161 069
Current Assets907 0011 056 6001 228 3101 826 8981 597 043
Debtors342 116216 028322 009593 883381 296
Net Assets Liabilities522 503859 604936 684988 4291 283 867
Other Debtors47 68729 50447 199184 46361 023
Property Plant Equipment271 869309 119391 474488 641530 678
Total Inventories79 18872 43969 45076 394 
Other
Accumulated Depreciation Impairment Property Plant Equipment550 632600 133639 993563 141618 071
Additions Other Than Through Business Combinations Property Plant Equipment 125 624149 515186 240171 925
Average Number Employees During Period76677
Capital Reduction Decrease In Equity   13 
Corporation Tax Payable58 12496 14423 89452 17192 574
Creditors18 70028 7205 00050 65924 444
Dividends Paid  112 00090 000100 250
Increase From Depreciation Charge For Year Property Plant Equipment 81 38567 16073 742103 752
Net Current Assets Liabilities304 395606 736619 342635 288898 480
Other Creditors18 70028 7205 00050 65924 444
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 88427 300150 59448 822
Other Disposals Property Plant Equipment 38 87327 300165 92574 958
Other Taxation Social Security Payable3 6902 9333 6893 3343 897
Prepayments Accrued Income2 3382 2911 797  
Profit Loss  189 080291 745 
Property Plant Equipment Gross Cost822 501909 2521 031 4671 051 7821 148 749
Provisions For Liabilities Balance Sheet Subtotal35 06127 53169 13284 841120 847
Redemption Shares Decrease In Equity   150 000 
Total Assets Less Current Liabilities576 264915 8551 010 8161 123 9291 429 158
Total Increase Decrease In Equity   25 
Trade Creditors Trade Payables503 890306 123552 7921 061 061549 261
Trade Debtors Trade Receivables292 091184 233273 013409 420320 273
Advances Credits Directors6 9087 0631  
Advances Credits Made In Period Directors 155936  
Advances Credits Repaid In Period Directors  8 000  

Transport Operator Data

The Fuel Depot
Address Triley
City Abergavenny
Post code NP7 8DE
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 26th, February 2024
Free Download (9 pages)

Company search