BANWY FUELS LIMITED

Register to unlock more data on OkredoRegister

BANWY FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05535664

Incorporation date

12/08/2005

Size

Full

Contacts

Registered address

Registered address

Glanverniew, Llangyniew, Welshpool, Powys SY21 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2005)
dot icon30/04/2026
Full accounts made up to 2025-07-31
dot icon14/08/2025
Second filing to change the details of Helen Joanne Edwards as a person with significant control
dot icon14/08/2025
Second filing for the notification of Helen Joanne Edwards as a person with significant control
dot icon14/08/2025
Second filing to change the details of Christopher Meirion Edwards as a person with significant control
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon28/03/2025
Full accounts made up to 2024-07-31
dot icon03/09/2024
Confirmation statement made on 2024-08-12 with updates
dot icon07/08/2024
Cancellation of shares. Statement of capital on 2024-07-15
dot icon07/08/2024
Purchase of own shares.
dot icon16/07/2024
Termination of appointment of David Edmund Edwards as a director on 2024-07-15
dot icon16/07/2024
Change of details for Christopher Meirion Edwards as a person with significant control on 2024-07-15
dot icon16/07/2024
Cessation of David Edmund Edwards as a person with significant control on 2024-07-15
dot icon16/07/2024
Change of details for Helen Joanne Edwards as a person with significant control on 2024-07-15
dot icon30/04/2024
Full accounts made up to 2023-07-31
dot icon15/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon08/06/2023
Director's details changed for Helen Joanne Edwards on 2023-06-08
dot icon08/06/2023
Director's details changed for Christopher Meirion Edwards on 2023-06-08
dot icon08/06/2023
Change of details for Christopher Meirion Edwards as a person with significant control on 2023-06-08
dot icon08/06/2023
Change of details for Helen Joanne Edwards as a person with significant control on 2023-06-08
dot icon28/04/2023
Full accounts made up to 2022-07-31
dot icon18/01/2023
Change of details for Christopher Meirrion Edwards as a person with significant control on 2022-12-01
dot icon18/01/2023
Director's details changed for Christopher Meirrion Edwards on 2022-12-01
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/02/2022
Appointment of Helen Joanne Edwards as a director on 2021-05-10
dot icon15/09/2021
Confirmation statement made on 2021-08-12 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon22/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon22/08/2017
Notification of Helen Joanne Edwards as a person with significant control on 2016-08-22
dot icon19/07/2017
Change of details for David Edmund Edwards as a person with significant control on 2016-04-06
dot icon23/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon15/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon20/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-07-31
dot icon19/03/2012
Termination of appointment of Sarah Edwards as a secretary
dot icon19/03/2012
Termination of appointment of Sarah Edwards as a director
dot icon30/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon14/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon14/10/2010
Director's details changed for David Edmund Edwards on 2009-10-01
dot icon14/10/2010
Director's details changed for Sarah Elizabeth Edwards on 2009-10-01
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/02/2010
Appointment of Christopher Meirrion Edwards as a director
dot icon01/02/2010
Accounts for a small company made up to 2009-07-31
dot icon29/09/2009
Return made up to 12/08/09; full list of members
dot icon03/06/2009
Accounts for a small company made up to 2008-07-31
dot icon18/08/2008
Return made up to 12/08/08; full list of members
dot icon18/08/2008
Director and secretary's change of particulars / sarah edwards / 13/08/2007
dot icon18/08/2008
Director's change of particulars / david edwards / 13/08/2007
dot icon15/08/2008
Accounts for a small company made up to 2007-07-31
dot icon20/08/2007
Return made up to 12/08/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/09/2006
Return made up to 12/08/06; full list of members
dot icon21/09/2006
Secretary's particulars changed;director's particulars changed
dot icon21/09/2006
Director's particulars changed
dot icon03/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Registered office changed on 24/11/05 from: 1 brassey road, old potts way shrewsbury shropshire SY3 7FA
dot icon14/10/2005
Accounting reference date shortened from 31/08/06 to 31/07/06
dot icon12/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
3.95M
-
0.00
2.04M
-
2022
24
5.42M
-
35.24M
1.79M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Christopher Meirrion
Director
16/12/2009 - Present
2
David Edmund Edwards
Director
12/08/2005 - 15/07/2024
3
Edwards, Helen Joanne
Director
10/05/2021 - Present
-
Edwards, Sarah Elizabeth
Director
12/08/2005 - 14/12/2011
-
Edwards, Sarah Elizabeth
Secretary
12/08/2005 - 14/12/2011
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANWY FUELS LIMITED

BANWY FUELS LIMITED is an(a) Active company incorporated on 12/08/2005 with the registered office located at Glanverniew, Llangyniew, Welshpool, Powys SY21 9EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANWY FUELS LIMITED?

toggle

BANWY FUELS LIMITED is currently Active. It was registered on 12/08/2005 .

Where is BANWY FUELS LIMITED located?

toggle

BANWY FUELS LIMITED is registered at Glanverniew, Llangyniew, Welshpool, Powys SY21 9EH.

What does BANWY FUELS LIMITED do?

toggle

BANWY FUELS LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for BANWY FUELS LIMITED?

toggle

The latest filing was on 30/04/2026: Full accounts made up to 2025-07-31.