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

Pewag Uk Limited WARRINGTON


Pewag Uk started in year 1984 as Private Limited Company with registration number 01862940. The Pewag Uk company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Warrington at 1 Tatton Court. Postal code: WA1 4RR. Since Friday 9th June 2023 Pewag Uk Limited is no longer carrying the name Brindley Chains.

Currently there are 3 directors in the the company, namely Justin W., Stefan D. and David M.. In addition one secretary - David M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John B. who worked with the the company until 31 December 2001.

Pewag Uk Limited Address / Contact

Office Address 1 Tatton Court
Office Address2 Kingsland Grange
Town Warrington
Post code WA1 4RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01862940
Date of Incorporation Mon, 12th Nov 1984
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Justin W.

Position: Director

Appointed: 28 November 2023

David M.

Position: Secretary

Appointed: 13 July 2023

Stefan D.

Position: Director

Appointed: 07 October 2022

David M.

Position: Director

Appointed: 07 October 2022

Audrey B.

Position: Director

Resigned: 07 October 2022

John B.

Position: Secretary

Resigned: 31 December 2001

John B.

Position: Director

Resigned: 07 October 2022

Darragh H.

Position: Director

Appointed: 07 October 2022

Resigned: 31 May 2023

Harry J.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2018

Christopher B.

Position: Secretary

Appointed: 01 January 2002

Resigned: 13 July 2023

Paul B.

Position: Director

Appointed: 17 December 1998

Resigned: 31 May 2023

David M.

Position: Director

Appointed: 05 March 1997

Resigned: 20 January 1999

Christopher B.

Position: Director

Appointed: 05 March 1997

Resigned: 31 May 2023

David B.

Position: Director

Appointed: 24 May 1992

Resigned: 10 March 1995

John B.

Position: Director

Appointed: 24 May 1992

Resigned: 30 April 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Pewag International Gmbh from Klagenfurt, Austria. The abovementioned PSC is classified as "a company with limited liability", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John B. This PSC owns 50,01-75% shares. Moving on, there is Audrey B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Pewag International Gmbh

8 Schleppe-Platz, 9020, Klagenfurt, Austria

Legal authority Austrian Law (Limited Liability Company Act)
Legal form Company With Limited Liability
Country registered Austria
Place registered Regional Court In Klagenfurt
Registration number Fn 142147 S
Notified on 7 October 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 30 June 2016
Ceased on 7 October 2022
Nature of control: 50,01-75% shares

Audrey B.

Notified on 30 June 2016
Ceased on 7 October 2022
Nature of control: 25-50% shares

Company previous names

Brindley Chains June 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 318 9681 537 1321 715 0701 822 840        
Balance Sheet
Cash Bank On Hand   654 318626 645591 337811 448507 630758 303849 029864 553442 285
Current Assets1 806 6062 084 5232 201 6432 249 8772 176 3112 219 2622 392 2122 139 6152 606 3022 686 8052 979 8564 244 793
Debtors692 501791 322695 583654 675614 009711 704574 111554 415690 607724 726772 5601 699 849
Net Assets Liabilities    1 849 2421 824 1971 852 4151 882 9242 010 5752 256 2242 441 7763 667 064
Other Debtors   25 82828 669 29 79727 60435 41232 49837 331234 125
Property Plant Equipment   106 582102 585107 08878 13544 17263 42054 28537 37453 279
Total Inventories   940 884935 657916 2211 006 6531 077 5701 157 3921 113 0501 342 743 
Cash Bank In Hand269 657325 319525 100654 318        
Net Assets Liabilities Including Pension Asset Liability1 318 9681 537 1321 715 0701 822 840        
Stocks Inventory844 448967 882980 960940 884        
Tangible Fixed Assets90 590125 95083 880106 582        
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000        
Profit Loss Account Reserve1 268 9681 487 1321 665 0701 772 840        
Shareholder Funds1 318 9681 537 1321 715 0701 822 840        
Other
Accumulated Amortisation Impairment Intangible Assets           131 065
Accumulated Depreciation Impairment Property Plant Equipment   303 563288 914295 293324 245320 973312 322334 362355 523412 567
Additions Other Than Through Business Combinations Intangible Assets           1 119 983
Additions Other Than Through Business Combinations Property Plant Equipment    42 12552 355  47 75012 9054 25022 142
Amounts Owed To Group Undertakings           394 703
Average Number Employees During Period      161717181823
Bank Borrowings Overdrafts      7 5601 27550 0001 855107 
Comprehensive Income Expense   157 77076 401       
Corporation Tax Payable   29 72621 256       
Creditors    419 181493 761612 763300 06150 0006 013550 7061 642 629
Dividends Paid   50 00050 000       
Fixed Assets90 590125 95083 880106 582      37 3741 042 197
Future Minimum Lease Payments Under Non-cancellable Operating Leases      56 79050 22352 66655 825362 634376 363
Increase From Amortisation Charge For Year Intangible Assets           131 065
Increase From Depreciation Charge For Year Property Plant Equipment    36 88921 24028 95419 68921 07122 04021 16121 574
Intangible Assets           988 918
Intangible Assets Gross Cost           1 119 983
Net Current Assets Liabilities1 234 3451 426 8341 635 2361 729 0201 757 1301 725 5011 779 4491 839 5542 006 1402 218 1592 410 5142 602 164
Number Shares Issued Fully Paid     50 000      
Other Creditors   520 857419 181 4 0293 83029 8686 01321 929276 944
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    51 53814 861 22 96129 722  24 000
Other Disposals Property Plant Equipment    60 77141 474 37 23537 153  24 000
Other Taxation Social Security Payable   165 794134 262 147 301169 838251 553264 648229 591258 602
Par Value Share     1      
Profit Loss   157 77076 401       
Property Plant Equipment Gross Cost   410 145391 500402 380402 380365 145375 742388 647392 897465 846
Provisions For Liabilities Balance Sheet Subtotal    10 4738 3925 1698028 98510 2076 112-22 703
Total Assets Less Current Liabilities1 324 9351 552 7841 719 1161 835 6021 859 7151 832 5891 857 5841 883 7262 069 5602 272 4442 447 8883 644 361
Trade Creditors Trade Payables   320 662259 877 453 873125 118317 466192 093299 079712 380
Trade Debtors Trade Receivables   628 847585 340 544 314526 811655 195692 228735 2291 465 724
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment           -74 807
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment           -59 469
Creditors Due After One Year 5 417          
Creditors Due Within One Year572 261657 689566 407520 857        
Provisions For Liabilities Charges5 96710 2354 04612 762        
Secured Debts 9 750          
Tangible Fixed Assets Additions 100 180 80 560        
Tangible Fixed Assets Cost Or Valuation334 631391 708385 199410 145        
Tangible Fixed Assets Depreciation244 041265 758301 319303 563        
Tangible Fixed Assets Depreciation Charged In Period 47 000 31 913        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 283 29 669        
Tangible Fixed Assets Disposals 43 103 55 614        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 31st December 2023
filed on: 26th, February 2024
Free Download (12 pages)

Company search

Advertisements