You are here: bizstats.co.uk > a-z index > E list > EF list

Efuels Limited GRANTHAM


Efuels started in year 2015 as Private Limited Company with registration number 09389331. The Efuels company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Grantham at Efuels. Postal code: NG31 7UF. Since March 24, 2020 Efuels Limited is no longer carrying the name E (fuels).

The company has one director. Paul C., appointed on 14 January 2015. There are currently no secretaries appointed. As of 24 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the NG12 3GE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1139908 . It is located at Barlows Lodge, Colston Lane, Melton Mowbray with a total of 6 cars.

Efuels Limited Address / Contact

Office Address Efuels
Office Address2 Gorse Lane
Town Grantham
Post code NG31 7UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09389331
Date of Incorporation Wed, 14th Jan 2015
Industry Wholesale of other fuels and related products
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Paul C.

Position: Director

Appointed: 14 January 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Paul C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lubna K. This PSC has significiant influence or control over the company,. The third one is Paul C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Paul C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lubna K.

Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: significiant influence or control

Paul C.

Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: 75,01-100% shares

Company previous names

E (fuels) March 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-274 211      
Balance Sheet
Cash Bank On Hand 249 208163 152153 260195 500139 298610 079
Current Assets376 135719 072664 399926 061924 9511 096 6781 985 888
Debtors183 763449 897460 593697 211602 504797 6111 250 724
Net Assets Liabilities -462 269-529 913-558 3691 791 2731 940 3861 982 468
Other Debtors 98 646184 889191 551210 079322 1521 043 835
Property Plant Equipment 330 709586 4751 251 2851 253 4851 110 8161 406 256
Total Inventories 19 96740 65475 590126 947159 769125 085
Cash Bank In Hand158 547      
Stocks Inventory33 825      
Tangible Fixed Assets73 683      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-274 212      
Shareholder Funds-274 211      
Other
Audit Fees Expenses 5 0004 000    
Accumulated Depreciation Impairment Property Plant Equipment 117 406183 980316 869414 411559 456685 514
Additions Other Than Through Business Combinations Property Plant Equipment  346 090797 699   
Amounts Owed By Related Parties  48 000    
Amounts Owed To Group Undertakings 84 887 2 441 36636 9318 015312 382
Average Number Employees During Period 8889108
Creditors 1 374 2391 623 6462 735 71533 43326 641350 709
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 89 551     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  394 746315 797   
Increase Decrease In Current Tax From Adjustment For Prior Periods  29 000-49 985   
Increase From Depreciation Charge For Year Property Plant Equipment  88 399132 889133 443145 045126 058
Net Current Assets Liabilities334 883581 261507 258-1 809 654553 623845 895923 887
Other Creditors 14 37719 53591 27716 83135 04934 436
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 825    
Other Disposals Property Plant Equipment  23 750    
Other Remaining Borrowings 1 374 2391 623 646    
Other Taxation Social Security Payable -11 7848 7738 5019 398 10 167
Property Plant Equipment Gross Cost 448 115770 4551 568 1541 667 8961 670 2722 091 770
Tax Tax Credit On Profit Or Loss On Ordinary Activities 89 55129 000    
Total Assets Less Current Liabilities408 566911 9701 093 733-558 3691 824 7061 967 0272 333 177
Trade Creditors Trade Payables 50 331128 833194 571307 601200 919653 791
Trade Debtors Trade Receivables 351 251227 704505 660392 425475 459206 889
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   346 090   
Accumulated Amortisation Impairment Intangible Assets    4 24811 53018 812
Bank Borrowings    34 00033 44126 633
Bank Borrowings Overdrafts    33 43326 64119 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 901  
Disposals Property Plant Equipment    35 902  
Finance Lease Liabilities Present Value Total      330 876
Fixed Assets   1 251 2851 271 0831 121 1321 409 290
Increase From Amortisation Charge For Year Intangible Assets    4 2487 2827 282
Intangible Assets    17 59810 3163 034
Intangible Assets Gross Cost    21 84621 846 
Total Additions Including From Business Combinations Intangible Assets    21 846  
Total Additions Including From Business Combinations Property Plant Equipment    135 6442 376421 498
Total Borrowings     33 441401 934
Creditors Due After One Year682 777      
Creditors Due Within One Year41 252      
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Transport Operator Data

Barlows Lodge
Address Colston Lane , Harby
City Melton Mowbray
Post code LE14 4BE
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control Resolution
Confirmation statement with no updates January 12, 2024
filed on: 12th, January 2024
Free Download (3 pages)

Company search