Knutsford Domestic Fuel Oil Company Limited CHESHIRE


Founded in 1960, Knutsford Domestic Fuel Oil Company, classified under reg no. 00658819 is an active company. Currently registered at Wardle CW5 6BP, Cheshire the company has been in the business for sixty four years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 16th October 1995 Knutsford Domestic Fuel Oil Company Limited is no longer carrying the name Boughey & Sons (transport).

The firm has 2 directors, namely Katie S., Chris B.. Of them, Chris B. has been with the company the longest, being appointed on 18 April 2017 and Katie S. has been with the company for the least time - from 2 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Knutsford Domestic Fuel Oil Company Limited Address / Contact

Office Address Wardle
Office Address2 Nantwich
Town Cheshire
Post code CW5 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00658819
Date of Incorporation Wed, 11th May 1960
Industry Non-trading company
End of financial Year 31st May
Company age 64 years old
Account next due date Thu, 29th Feb 2024 (97 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Katie S.

Position: Director

Appointed: 02 October 2023

Chris B.

Position: Director

Appointed: 18 April 2017

Richard W.

Position: Director

Appointed: 31 August 2016

Resigned: 27 May 2021

Brendon B.

Position: Director

Appointed: 05 November 2012

Resigned: 31 August 2016

Richard W.

Position: Director

Appointed: 21 September 2012

Resigned: 05 November 2012

Johnathan F.

Position: Director

Appointed: 30 April 2009

Resigned: 21 September 2012

Paul G.

Position: Director

Appointed: 31 August 2004

Resigned: 30 April 2009

Stephen A.

Position: Director

Appointed: 01 February 2004

Resigned: 31 October 2023

Stephen A.

Position: Secretary

Appointed: 01 February 2004

Resigned: 27 May 2021

Linda W.

Position: Secretary

Appointed: 01 February 2002

Resigned: 31 January 2004

Linda W.

Position: Director

Appointed: 01 February 2002

Resigned: 31 January 2004

Derek C.

Position: Director

Appointed: 09 November 1991

Resigned: 30 September 1995

Alan F.

Position: Director

Appointed: 09 November 1991

Resigned: 31 August 2004

Michael C.

Position: Secretary

Appointed: 09 November 1991

Resigned: 01 February 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Boughey Distribution Limited from Cheshire, England. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Boughey Distribution Limited

Wardle Nantwich, Cheshire, England, CW5 6BP, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00797672
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Boughey & Sons (transport) October 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth63 58311111   
Balance Sheet
Current Assets63 58311111111
Debtors63 5831111111 
Net Assets Liabilities     1111
Other Debtors 11      
Net Assets Liabilities Including Pension Asset Liability63 5831       
Reserves/Capital
Called Up Share Capital2 00011111   
Profit Loss Account Reserve61 583        
Shareholder Funds63 58311111   
Other
Version Production Software      210 400220 500 
Net Current Assets Liabilities63 58311111111
Total Assets Less Current Liabilities63 58311111111
Net Assets Liability Excluding Pension Asset Liability  1111   
Par Value Share 11      
Number Shares Allotted2 0001       
Share Capital Allotted Called Up Paid2 00011      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements