Par Fuels Ltd FENCEHOUSES HOUGHTON LE SPRING


Founded in 2002, Par Fuels, classified under reg no. 04529305 is an active company. Currently registered at Par House DH4 6DU, Fencehouses Houghton Le Spring the company has been in the business for twenty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2006/10/24 Par Fuels Ltd is no longer carrying the name Copley Fuel Oil.

Currently there are 5 directors in the the firm, namely Stuart H., Simon T. and Leanne H. and others. In addition one secretary - Leanne H. - is with the company. As of 27 April 2024, there was 1 ex secretary - Carol R.. There were no ex directors.

Par Fuels Ltd Address / Contact

Office Address Par House
Office Address2 Woodstone Village Ind Estate
Town Fencehouses Houghton Le Spring
Post code DH4 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04529305
Date of Incorporation Mon, 9th Sep 2002
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Stuart H.

Position: Director

Appointed: 30 September 2020

Simon T.

Position: Director

Appointed: 06 April 2008

Leanne H.

Position: Secretary

Appointed: 06 April 2008

Leanne H.

Position: Director

Appointed: 06 April 2008

Peter R.

Position: Director

Appointed: 09 September 2002

Carol R.

Position: Director

Appointed: 09 September 2002

Carol R.

Position: Secretary

Appointed: 09 September 2002

Resigned: 06 April 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 September 2002

Resigned: 09 September 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2002

Resigned: 09 September 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Peter R. The abovementioned PSC. The second one in the PSC register is Carol R. This PSC .

Peter R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Carol R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Copley Fuel Oil October 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 042-3 205       
Balance Sheet
Cash Bank On Hand 69 06560 25781 783101 987244 776166 963171 426193 019
Current Assets98 024107 29687 572103 628118 662274 647166 963  
Debtors58 41138 23127 31521 84516 67529 871   
Other Debtors    15 3185 973   
Property Plant Equipment 18 00013 50010 1257 5945 6954 2713 2032 402
Cash Bank In Hand39 61369 065       
Tangible Fixed Assets24 00018 000       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve1 041-3 206       
Shareholder Funds1 042-3 205       
Other
Accrued Liabilities Deferred Income       97 21936 725
Accumulated Depreciation Impairment Property Plant Equipment 62 91067 41070 78573 31675 21576 63977 70778 508
Amounts Owed By Related Parties 38 23127 31521 84515 318    
Amounts Owed To Group Undertakings      1 6127 89486 881
Average Number Employees During Period    2827272727
Corporation Tax Payable  380 1 025  236964
Creditors 128 501102 991115 646123 445287 272191 358192 199208 388
Increase From Depreciation Charge For Year Property Plant Equipment  4 5003 3752 5311 8991 4241 068801
Net Current Assets Liabilities-22 958-21 205-15 419-12 018-4 783-12 625-24 395-20 773-15 369
Number Shares Issued Fully Paid   1     
Other Creditors 74 43676 53691 53592 880120 994124 256809473
Other Taxation Social Security Payable 54 05126 06024 11129 525166 26464 88974 53583 320
Par Value Share 1 1     
Property Plant Equipment Gross Cost 80 91080 91080 91080 91080 91080 91080 910 
Total Assets Less Current Liabilities1 042-3 205-1 919-1 8932 811-6 930-20 124-17 570-12 967
Trade Creditors Trade Payables 1415 15146012525
Trade Debtors Trade Receivables    1 35723 898   
Creditors Due Within One Year120 982128 501       
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, February 2023
Free Download (8 pages)

Company search

Advertisements