Midlands Woodfuel Solutions Ltd BIRMINGHAM


Founded in 2015, Midlands Woodfuel Solutions, classified under reg no. 09835074 is an active company. Currently registered at Unit 11 Belfont Trading Estate B62 8DR, Birmingham the company has been in the business for nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Donald H., appointed on 28 July 2023. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Edwin C., Stuart M. and others listed below. There were no ex secretaries.

Midlands Woodfuel Solutions Ltd Address / Contact

Office Address Unit 11 Belfont Trading Estate
Office Address2 Mucklow Hill
Town Birmingham
Post code B62 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09835074
Date of Incorporation Wed, 21st Oct 2015
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Donald H.

Position: Director

Appointed: 28 July 2023

Edwin C.

Position: Director

Appointed: 15 May 2019

Resigned: 28 July 2023

Stuart M.

Position: Director

Appointed: 21 October 2015

Resigned: 01 February 2021

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Donald H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Edwin C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stuart M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Donald H.

Notified on 28 July 2023
Nature of control: significiant influence or control

Edwin C.

Notified on 15 May 2019
Ceased on 28 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart M.

Notified on 6 April 2016
Ceased on 1 February 2021
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 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand111251 406  
Net Assets Liabilities1  -9 7912 82220 29626 540
Current Assets  15 25416 25112 4535 802
Debtors   5 22914 84512 453 
Other Debtors   5 22914 84512 453 
Property Plant Equipment   47 08442 37538 138 
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 0476 75610 993 
Average Number Employees During Period  22211
Creditors   62 12918 33315 9628 528
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 28913 2666 633 
Increase From Depreciation Charge For Year Property Plant Equipment   2 0474 7094 237 
Net Current Assets Liabilities  1-56 875-21 2203 5092 726
Other Creditors   19 14820 2429 229 
Property Plant Equipment Gross Cost   49 13149 131  
Total Additions Including From Business Combinations Property Plant Equipment   49 131   
Total Assets Less Current Liabilities 11-9 79121 15534 62931 599
Trade Creditors Trade Payables   42 98115 562675 
Bank Borrowings Overdrafts    18 33314 333 
Other Taxation Social Security Payable     974 
Fixed Assets     38 13834 325

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On Fri, 28th Jul 2023 new director was appointed.
filed on: 28th, July 2023
Free Download (2 pages)

Company search

Advertisements