Gengard Limited HAVERFORDWEST


Gengard started in year 1999 as Private Limited Company with registration number 03883487. The Gengard company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Haverfordwest at Newgale House. Postal code: SA62 6AS.

The company has 3 directors, namely David R., Jack C. and Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 25 November 1999 and David R. has been with the company for the least time - from 6 August 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gengard Limited Address / Contact

Office Address Newgale House
Office Address2 Newgale
Town Haverfordwest
Post code SA62 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883487
Date of Incorporation Thu, 25th Nov 1999
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

David R.

Position: Director

Appointed: 06 August 2021

Jack C.

Position: Director

Appointed: 06 January 2020

Mark C.

Position: Director

Appointed: 25 November 1999

David C.

Position: Director

Appointed: 01 January 2010

Resigned: 01 August 2021

Derek C.

Position: Secretary

Appointed: 12 May 2004

Resigned: 09 April 2014

Amy C.

Position: Secretary

Appointed: 01 February 2002

Resigned: 12 May 2004

Amy C.

Position: Director

Appointed: 01 February 2002

Resigned: 31 October 2004

Derek C.

Position: Director

Appointed: 25 November 1999

Resigned: 31 January 2002

Derek C.

Position: Secretary

Appointed: 25 November 1999

Resigned: 31 January 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 25 November 1999

Howard J.

Position: Director

Appointed: 25 November 1999

Resigned: 06 January 2020

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Mark C. The abovementioned PSC and has 25-50% shares.

Mark C.

Notified on 23 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-12-312021-12-31
Net Worth519 897560 396547 914552 056552 885     
Balance Sheet
Cash Bank On Hand    136 122116 62797 670132 756190 159151 556
Current Assets442 176487 806503 431461 198457 554405 651374 496424 405404 246383 275
Debtors26 70431 22143 28840 44937 60923 52425 32641 64919 08736 719
Net Assets Liabilities    551 400518 674470 936437 707454 793434 957
Other Debtors      5 2525 0401 5002 500
Property Plant Equipment    177 984170 522161 111152 003146 621145 751
Total Inventories    282 323264 000250 000250 000195 000195 000
Cash Bank In Hand107 725150 755164 457124 090136 122     
Net Assets Liabilities Including Pension Asset Liability   552 056552 885     
Stocks Inventory306 247304 330294 186295 159282 323     
Tangible Fixed Assets160 009172 968158 531184 670177 984     
Reserves/Capital
Called Up Share Capital60 20060 20060 20060 20060 200     
Profit Loss Account Reserve459 697500 196487 714491 856492 685     
Shareholder Funds519 897560 396547 914552 056552 885     
Other
Accumulated Depreciation Impairment Property Plant Equipment    112 329122 791111 382120 490137 872146 847
Additions Other Than Through Business Combinations Property Plant Equipment         8 105
Average Number Employees During Period     99998
Bank Overdrafts      2 0056 77915 43430 043
Creditors    79 57053 58361 619136 70893 56491 126
Increase From Depreciation Charge For Year Property Plant Equipment     10 4628 2669 108 8 975
Net Current Assets Liabilities359 888387 428389 383367 386377 984352 068312 877287 697310 682292 149
Other Creditors      11 03533 6276 1868 557
Property Plant Equipment Gross Cost    290 313293 313272 493272 493284 493292 598
Provisions For Liabilities Balance Sheet Subtotal    4 5683 9163 0521 9932 5102 943
Taxation Social Security Payable      11 24019 46029 74724 648
Total Assets Less Current Liabilities519 897560 396547 914552 056557 453522 590473 988439 700457 303437 900
Trade Creditors Trade Payables    29 80832 21537 33976 84242 19727 878
Trade Debtors Trade Receivables    34 12119 88521 57436 60917 58734 219
Accrued Liabilities    3 1052 805    
Bank Borrowings Overdrafts    12 9012 793    
Corporation Tax Payable    16 7987 260    
Creditors Due Within One Year82 288100 378114 04893 81278 085     
Current Asset Investments1 5001 5001 5001 5001 5001 5001 500   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 675   
Disposals Property Plant Equipment      21 720   
Fixed Assets160 009172 968158 531184 670177 984     
Intangible Fixed Assets Aggregate Amortisation Impairment72 00072 00072 00072 000      
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    72 000     
Intangible Fixed Assets Cost Or Valuation72 00072 00072 00072 000      
Intangible Fixed Assets Disposals    72 000     
Merchandise    282 323264 000    
Number Shares Allotted 17171717     
Other Current Asset Investments Balance Sheet Subtotal    1 5001 500    
Other Taxation Social Security Payable    1 5181 250    
Par Value Share 1111     
Prepayments    3 4883 639    
Provisions For Liabilities Charges    4 568     
Share Capital Allotted Called Up Paid1717171717     
Tangible Fixed Assets Additions 48 433 38 6074 827     
Tangible Fixed Assets Cost Or Valuation241 762260 166260 166298 773290 313     
Tangible Fixed Assets Depreciation81 75387 198101 635114 103112 329     
Tangible Fixed Assets Depreciation Charged In Period 18 11914 43712 46811 210     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 674  12 984     
Tangible Fixed Assets Disposals 30 029  13 287     
Total Additions Including From Business Combinations Property Plant Equipment     3 000900   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, March 2023
Free Download (8 pages)

Company search

Advertisements