You are here: bizstats.co.uk > a-z index > G list > GE list

Gews Transport Limited GWYNEDD


Founded in 2002, Gews Transport, classified under reg no. 04460017 is an active company. Currently registered at Cookes Industrial Estate LL48 6LT, Gwynedd the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2002/07/16 Gews Transport Limited is no longer carrying the name Greatspirit.

Currently there are 2 directors in the the firm, namely Elin T. and Elizabeth T.. In addition one secretary - Elizabeth T. - is with the company. As of 14 May 2024, there were 2 ex directors - David T., Gareth T. and others listed below. There were no ex secretaries.

Gews Transport Limited Address / Contact

Office Address Cookes Industrial Estate
Office Address2 Penrhyndeudraeth
Town Gwynedd
Post code LL48 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460017
Date of Incorporation Wed, 12th Jun 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Elin T.

Position: Director

Appointed: 09 July 2021

Elizabeth T.

Position: Secretary

Appointed: 01 August 2002

Elizabeth T.

Position: Director

Appointed: 10 July 2002

David T.

Position: Director

Appointed: 10 July 2002

Resigned: 25 March 2021

Gareth T.

Position: Director

Appointed: 10 July 2002

Resigned: 09 February 2003

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2002

Resigned: 10 July 2002

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 12 June 2002

Resigned: 10 July 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Elizabeth T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David T. This PSC owns 50,01-75% shares.

Elizabeth T.

Notified on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David T.

Notified on 12 June 2017
Ceased on 25 March 2021
Nature of control: 50,01-75% shares

Company previous names

Greatspirit July 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7 0096 599       
Balance Sheet
Cash Bank On Hand 15015015015015026 7331501 806
Current Assets 138 259104 351150 00189 028132 981131 68488 20244 074
Debtors73 750116 36387 455133 10568 878117 83199 95188 05242 268
Net Assets Liabilities 6 59912 58913 421-30 210-9 20428 59815 60710 449
Other Debtors       553553
Property Plant Equipment 24 03120 40117 32014 70612 48810 606  
Total Inventories 21 74616 74616 74620 00015 0005 000  
Intangible Fixed Assets27 510        
Stocks Inventory20 71121 746       
Tangible Fixed Assets27 51024 031       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-7 1096 499       
Shareholder Funds-7 0096 599       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 39914 02917 11019 72421 94223 824  
Amounts Owed To Other Related Parties Other Than Directors     360200200 
Average Number Employees During Period 109106554 
Bank Borrowings Overdrafts    9 9489 265 3 776 
Corporation Tax Payable      553  
Creditors 141 394100 893147 717132 814153 665112 79672 59533 625
Depreciation Rate Used For Property Plant Equipment  25152515251515
Disposals Decrease In Depreciation Impairment Property Plant Equipment       25 422 
Disposals Property Plant Equipment       34 430 
Increase From Depreciation Charge For Year Property Plant Equipment  3 6303 0812 6142 2181 8821 598 
Net Current Assets Liabilities-11 4413 8653 4582 284-43 786-20 68418 88815 60710 449
Other Creditors    34 11632 71631 86632 06633 625
Other Remaining Borrowings    310360   
Other Taxation Social Security Payable    10 97516 42216 61311 116 
Property Plant Equipment Gross Cost  34 43034 43034 43034 43034 430  
Taxation Including Deferred Taxation Balance Sheet Subtotal 2291 7041 2611 1301 008896  
Total Assets Less Current Liabilities16 06927 89623 85919 604-29 080-8 19629 49415 60710 449
Trade Creditors Trade Payables    77 46594 90263 56425 437 
Trade Debtors Trade Receivables    68 878117 83199 95187 49941 715
Bank Borrowings Overdrafts Secured-12 838-58 878       
Cash In Hand150150       
Creditors Due After One Year14 57814 068       
Creditors Due Within One Year106 052134 394       
Government Grants8 5007 000       
Net Assets Liability Excluding Pension Asset Liability-7 0096 599       
Number Shares Allotted100100       
Number Shares Authorised 100       
Par Value Share 1       
Provisions For Liabilities Charges 229       
Share Capital Allotted Called Up Paid-100-100       
Share Capital Authorised-100-100       
Tangible Fixed Assets Additions 805       
Tangible Fixed Assets Cost Or Valuation33 62534 430       
Tangible Fixed Assets Depreciation6 11510 399       
Tangible Fixed Assets Depreciation Charged In Period 4 284       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, November 2023
Free Download (6 pages)

Company search

Advertisements