Monway Woodfuel Limited BURNTWOOD


Monway Woodfuel started in year 2014 as Private Limited Company with registration number 09364431. The Monway Woodfuel company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Burntwood at Unit 9 - Zone 3 Smiths Close. Postal code: WS7 3FT.

The firm has 2 directors, namely Danny W., Martin W.. Of them, Martin W. has been with the company the longest, being appointed on 22 December 2014 and Danny W. has been with the company for the least time - from 17 February 2023. As of 30 April 2024, there were 2 ex directors - Danny W., Peter W. and others listed below. There were no ex secretaries.

Monway Woodfuel Limited Address / Contact

Office Address Unit 9 - Zone 3 Smiths Close
Office Address2 Burntwood Business Park
Town Burntwood
Post code WS7 3FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364431
Date of Incorporation Mon, 22nd Dec 2014
Industry Other retail sale not in stores, stalls or markets
Industry Wholesale of other fuels and related products
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Danny W.

Position: Director

Appointed: 17 February 2023

Martin W.

Position: Director

Appointed: 22 December 2014

Danny W.

Position: Director

Appointed: 22 December 2014

Resigned: 01 December 2020

Peter W.

Position: Director

Appointed: 22 December 2014

Resigned: 22 January 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Cheslyn Holdings Limited from Burntwood, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Danny W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Martin W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cheslyn Holdings Limited

Unit 9 - Zone 3 Smiths Close, Burntwood Business Park, Burntwood, WS7 3FT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Danny W.

Notified on 6 April 2016
Ceased on 1 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin W.

Notified on 6 April 2016
Ceased on 1 March 2024
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 2015-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 513-1 247      
Balance Sheet
Cash Bank In Hand1207 444      
Cash Bank On Hand 7 4446 56996031 06745 78045 2723 230
Current Assets2 09548 180218 283322 874396 100531 115722 496786 615
Debtors1 97537 736149 843272 762274 285265 305355 987443 505
Net Assets Liabilities -1 247-70133 44730 2983 86543 53034 597
Other Debtors 37 4686 326111 65439 63555 06363 533148 279
Property Plant Equipment 10 01588 16382 38075 01772 579189 117 
Stocks Inventory 3 000      
Tangible Fixed Assets8 15210 015      
Total Inventories 3 00061 87149 15290 748220 030321 237339 880
Reserves/Capital
Called Up Share Capital120120      
Profit Loss Account Reserve-1 633-1 367      
Shareholder Funds-1 513-1 247      
Other
Amount Specific Advance Or Credit Directors   28 967    
Amount Specific Advance Or Credit Made In Period Directors   28 967    
Amount Specific Advance Or Credit Repaid In Period Directors    28 967   
Accumulated Depreciation Impairment Property Plant Equipment 3 3408 51622 47436 58153 26981 21010 655
Average Number Employees During Period 2101112121517
Bank Borrowings Overdrafts     49 16739 16710 000
Creditors 59 44248 70324 3523 47949 167105 944841 159
Creditors Due Within One Year11 76059 442      
Finance Lease Liabilities Present Value Total  48 70324 3523 4794 41818 63567 501
Future Minimum Lease Payments Under Non-cancellable Operating Leases      32 50092 707
Increase Decrease In Property Plant Equipment  62 618   103 53034 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 56513 95814 22916 68829 47212 053
Merchandise  61 87149 15290 748220 030321 237 
Net Current Assets Liabilities-9 665-11 262-39 361-20 581-36 863-13 679-9 876-54 544
Number Shares Allotted120120      
Number Shares Issued Fully Paid  120120120120120120
Other Creditors 52 866157 391133 396221 615187 592280 208276 606
Other Taxation Social Security Payable 5524 83988 746129 822247 200284 723335 746
Par Value Share11111111
Property Plant Equipment Gross Cost 13 35596 679104 854111 598125 848270 32711 276
Provisions For Liabilities Balance Sheet Subtotal  8004 0004 3775 86829 76737 751
Share Capital Allotted Called Up Paid120120      
Tangible Fixed Assets Additions9 1004 255      
Tangible Fixed Assets Cost Or Valuation9 10013 355      
Tangible Fixed Assets Depreciation9483 340      
Tangible Fixed Assets Depreciation Charged In Period9482 392      
Total Additions Including From Business Combinations Property Plant Equipment  83 3248 1757 17614 250147 97967 279
Total Assets Less Current Liabilities-1 513-1 24748 80261 79938 15458 900179 241169 016
Total Borrowings  207 972166 185232 910175 442384 129314 291
Trade Creditors Trade Payables 6 52159 375100 44060 653104 751138 806192 912
Trade Debtors Trade Receivables 268143 517161 108234 650210 242292 454295 226
Disposals Decrease In Depreciation Impairment Property Plant Equipment    122 1 531 
Disposals Property Plant Equipment    432 3 500 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search