Centaur Fuel Management Limited WALKDEN


Founded in 1989, Centaur Fuel Management, classified under reg no. 02389675 is an active company. Currently registered at The Old Post Office M28 3HE, Walkden the company has been in the business for 35 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely John S. and Mark C.. In addition one secretary - John S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Doreen D. who worked with the the company until 31 July 1998.

Centaur Fuel Management Limited Address / Contact

Office Address The Old Post Office
Office Address2 251 Manchester Road
Town Walkden
Post code M28 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02389675
Date of Incorporation Fri, 26th May 1989
Industry Repair of other equipment
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

John S.

Position: Director

Appointed: 31 July 1998

John S.

Position: Secretary

Appointed: 31 July 1998

Mark C.

Position: Director

Appointed: 31 July 1998

Duncan A.

Position: Director

Appointed: 31 July 1998

Resigned: 31 March 2017

Doreen D.

Position: Secretary

Appointed: 30 November 1992

Resigned: 31 July 1998

Arthur D.

Position: Director

Appointed: 30 November 1992

Resigned: 31 July 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Clearinto Limited from Manchester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Clearinto Limited

251 Manchester Road, Worsley, Manchester, M28 3HE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03552024
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth128 65221 98818 56362 804109 247109 351      
Balance Sheet
Cash Bank On Hand     11 23830 71939 9287 53258 57852 900119 179
Current Assets426 364247 136270 617392 970399 163387 861418 718617 709643 378442 980529 937535 713
Debtors294 412141 007174 399283 637253 306295 474275 988402 788375 826269 359295 283246 789
Net Assets Liabilities     109 35196 692110 302117 68576 873109 172273 714
Other Debtors     25 8088 0091 1283 3164 6158 46815 624
Property Plant Equipment     31 58722 74915 9689 70832 70245 68336 655
Total Inventories     81 150112 011174 993260 020115 043181 754169 745
Cash Bank In Hand8617508 08112 7426 02811 237      
Net Assets Liabilities Including Pension Asset Liability128 65221 98918 56362 804109 247109 351      
Stocks Inventory131 091105 37988 13796 610144 93181 150      
Tangible Fixed Assets70 73866 36249 85734 08941 32031 586      
Reserves/Capital
Called Up Share Capital16 86316 86316 86316 86316 86316 863      
Profit Loss Account Reserve111 7895 1261 70045 94192 38492 488      
Shareholder Funds128 65221 98818 56362 804109 247109 351      
Other
Accumulated Depreciation Impairment Property Plant Equipment     108 648118 093127 09291 05324 22333 66044 638
Average Number Employees During Period      1616131079
Bank Borrowings Overdrafts      1 46869881450 00048 33338 333
Corporation Tax Payable          -14 64128 522
Creditors     6 1242 590522 657535 401398 80924 11831 910
Increase From Depreciation Charge For Year Property Plant Equipment      9 4458 9999 2065 8729 43710 978
Net Current Assets Liabilities105 752-8 684-10 87037 30484 39286 59578 03195 052107 97744 17187 607274 887
Other Creditors     87 713129 735317 545235 701173 377212 87331 910
Other Taxation Social Security Payable     30 64545 34244 11851 52569 93519 08348 490
Property Plant Equipment Gross Cost     140 235140 842143 060100 76156 92579 34381 293
Provisions For Liabilities Balance Sheet Subtotal     2 7061 498718   5 918
Total Additions Including From Business Combinations Property Plant Equipment      6072 2184 37530 55022 4181 949
Total Assets Less Current Liabilities176 49057 67738 98771 393125 712118 181100 780111 020117 68576 873133 290311 542
Trade Creditors Trade Payables     166 997160 608158 040247 36185 103150 85664 339
Trade Debtors Trade Receivables     234 074252 539372 614351 379247 699280 341231 165
Amounts Owed By Group Undertakings     26 23015 44029 04621 13117 0456 474 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        45 24572 702  
Disposals Property Plant Equipment        46 67474 386  
Finance Lease Liabilities Present Value Total     6 1242 5902 256 20 39424 118 
Creditors Due After One Year42 94732 27918 6067 28112 6746 124      
Creditors Due Within One Year320 612255 820281 487355 666321 613301 266      
Fixed Assets70 73866 36249 85734 08941 32031 586      
Number Shares Allotted 16 86316 86316 86316 86316 863      
Par Value Share 11111      
Provisions For Liabilities Charges4 8913 4101 8181 3083 7912 706      
Intangible Fixed Assets Aggregate Amortisation Impairment4 0004 000          
Intangible Fixed Assets Cost Or Valuation4 0004 000          
Share Capital Allotted Called Up Paid16 86316 863          
Tangible Fixed Assets Additions 23 494          
Tangible Fixed Assets Cost Or Valuation135 846143 602          
Tangible Fixed Assets Depreciation65 10877 240          
Tangible Fixed Assets Depreciation Charged In Period 18 834          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 702          
Tangible Fixed Assets Disposals 15 738          
Amount Specific Advance Or Credit Directors3453 000          
Value Shares Allotted 16 86316 86316 86316 86316 863      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 15th, January 2024
Free Download (11 pages)

Company search

Advertisements