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

A.g.w. Electronics Limited STAVELEY


Founded in 1974, A.g.w. Electronics, classified under reg no. 01194670 is an active company. Currently registered at Adelphi Way S43 3LS, Staveley the company has been in the business for fifty years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Gillian S. and Nigel G.. In addition one secretary - Daniel P. - is with the company. As of 16 June 2024, there were 6 ex directors - Annette G., Paul G. and others listed below. There were no ex secretaries.

A.g.w. Electronics Limited Address / Contact

Office Address Adelphi Way
Office Address2 Ireland Industrial Estate
Town Staveley
Post code S43 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01194670
Date of Incorporation Mon, 23rd Dec 1974
Industry Manufacture of electronic components
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Daniel P.

Position: Secretary

Appointed: 28 April 2023

Gillian S.

Position: Director

Appointed: 28 April 2023

Nigel G.

Position: Director

Appointed: 15 November 1991

Annette G.

Position: Director

Resigned: 28 April 2023

Paul G.

Position: Director

Resigned: 23 May 2022

Anthony G.

Position: Director

Resigned: 28 April 2023

Andrew G.

Position: Director

Appointed: 24 May 2022

Resigned: 28 April 2023

John W.

Position: Director

Appointed: 24 May 2022

Resigned: 28 April 2023

Carolyn C.

Position: Director

Appointed: 03 August 1993

Resigned: 04 August 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats found, there is Etal (Uk) Limited from Ditchling,, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Agw Holdings Limited that put Chesterfield, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Anthony G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC .

Etal (Uk) Limited

Unit 2 Mid Sussex Business Park, Folders Lane East, Ditchling,, East Sussex, BN6 8SE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06501540
Notified on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Agw Holdings Limited

Adelphi Way Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3LS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House. Cardiff
Registration number 04512302
Notified on 14 November 2022
Ceased on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony G.

Notified on 10 November 2016
Ceased on 28 April 2023
Nature of control: right to appoint and remove directors

Nigel G.

Notified on 10 November 2016
Ceased on 28 April 2023
Nature of control: right to appoint and remove directors

Annette G.

Notified on 10 November 2016
Ceased on 28 April 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand835 900367 126219 402492 473408 063660 272
Current Assets2 008 9912 010 9801 709 6321 780 3112 143 7472 691 631
Debtors681 3681 022 221831 836783 8861 028 5111 068 420
Net Assets Liabilities1 706 7521 723 2571 468 3541 454 2791 676 0002 118 198
Other Debtors26 1072 8502 850   
Property Plant Equipment129 637158 075160 905137 111110 655112 118
Total Inventories491 723621 633658 394503 952707 173962 939
Other
Accumulated Depreciation Impairment Property Plant Equipment869 285874 342887 290900 312906 276845 126
Amounts Owed By Group Undertakings65 218101 572    
Amounts Owed To Group Undertakings4 33615 41138 96240 52992 84892 081
Average Number Employees During Period777979756577
Creditors415 607426 161379 374444 195559 079665 085
Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 20824 92927 86425 80793 926
Disposals Property Plant Equipment 44 92357 08050 94725 80794 156
Finished Goods74 519129 784116 93657 76299 838170 192
Future Minimum Lease Payments Under Non-cancellable Operating Leases90 00022 500113 000113 000113 000120 812
Increase From Depreciation Charge For Year Property Plant Equipment 33 26537 87740 88631 77132 776
Net Current Assets Liabilities1 593 3841 584 8191 330 2581 336 1161 584 6682 026 546
Other Creditors39 70416 33216 21615 29517 18820 960
Other Taxation Social Security Payable141 07721 36920 92227 65728 87531 957
Property Plant Equipment Gross Cost998 9221 032 4171 048 1951 037 4231 016 931957 244
Provisions For Liabilities Balance Sheet Subtotal16 26919 63722 80918 94819 32320 466
Raw Materials310 292402 644460 148385 726500 542611 529
Total Additions Including From Business Combinations Property Plant Equipment 78 41872 85840 1755 31534 469
Total Assets Less Current Liabilities1 723 0211 742 8941 491 1631 473 2271 695 3232 138 664
Trade Creditors Trade Payables230 490200 868213 013158 867184 405270 169
Trade Debtors Trade Receivables590 043899 660799 921741 571985 0961 036 933
Work In Progress106 91289 20581 31060 464106 793181 218
Accrued Liabilities 24 95225 60337 22832 25953 963
Corporation Tax Payable 56 287 11 679101 340109 979
Corporation Tax Recoverable  8 8728 8728 8728 872
Prepayments 18 13920 19333 44334 54322 615

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/09/30
filed on: 5th, March 2024
Free Download (11 pages)

Company search

Advertisements