North Mid Fuels Limited BARNSLEY


North Mid Fuels started in year 1992 as Private Limited Company with registration number 02704093. The North Mid Fuels company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Barnsley at 50 Hoyland Road. Postal code: S74 0PB.

Currently there are 2 directors in the the company, namely Joyce B. and Steven B.. In addition one secretary - Joyce B. - 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 - Anthony S. who worked with the the company until 10 April 1992.

North Mid Fuels Limited Address / Contact

Office Address 50 Hoyland Road
Office Address2 Hoyland Common
Town Barnsley
Post code S74 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704093
Date of Incorporation Mon, 6th Apr 1992
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Joyce B.

Position: Director

Appointed: 12 April 2016

Joyce B.

Position: Secretary

Appointed: 14 May 2003

Steven B.

Position: Director

Appointed: 06 April 1993

Anthony S.

Position: Secretary

Resigned: 10 April 1992

Tony S.

Position: Director

Appointed: 17 May 1993

Resigned: 14 May 2003

Anthony S.

Position: Director

Appointed: 06 April 1993

Resigned: 14 May 2003

Deborah T.

Position: Secretary

Appointed: 10 April 1992

Resigned: 14 May 2003

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1992

Resigned: 06 April 1992

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 06 April 1992

Resigned: 06 April 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Steven B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven B.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 161 75316 46989 45275 592170 106263 02081 331
Current Assets735 363804 760668 359591 821769 040598 453793 413921 598
Debtors470 549643 007651 890502 369693 448428 347530 393840 267
Net Assets Liabilities 203 692214 597249 915280 259325 869379 063412 352
Property Plant Equipment 499399319255204909893
Cash Bank In Hand264 814161 753      
Net Assets Liabilities Including Pension Asset Liability176 955203 692      
Tangible Fixed Assets280499      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve176 855203 592      
Other
Accumulated Depreciation Impairment Property Plant Equipment 195295375439490717940
Additions Other Than Through Business Combinations Property Plant Equipment      932207
Average Number Employees During Period   22222
Bank Borrowings     50 000  
Creditors 601 567454 161342 225489 036222 788415 259510 139
Increase From Depreciation Charge For Year Property Plant Equipment  100806451227223
Net Current Assets Liabilities176 675203 193214 198249 596280 004375 665378 154411 459
Other Creditors 32 96234 10333 65634 12036 99816 7704 538
Property Plant Equipment Gross Cost 6946946946946941 6261 833
Taxation Social Security Payable 26 04516 18320 62124 05123 77822 27714 214
Total Assets Less Current Liabilities    280 259375 869379 063 
Trade Creditors Trade Payables 542 560403 875287 948430 865162 012376 212491 387
Trade Debtors Trade Receivables 643 007651 890502 369693 448428 347530 393840 267
Capital Employed176 955203 692      
Creditors Due Within One Year558 688601 567      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 344      
Tangible Fixed Assets Cost Or Valuation350694      
Tangible Fixed Assets Depreciation70195      
Tangible Fixed Assets Depreciation Charged In Period 125      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 17th, July 2023
Free Download (5 pages)

Company search

Advertisements