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

Cwt Limited (WEST), NEWCASTLE-UNDER-LYME


Founded in 1994, Cwt, classified under reg no. 02983544 is an active company. Currently registered at Unit 6B Rosevale Business Park ST5 7UB, (west), Newcastle-under-lyme the company has been in the business for 30 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 2 directors in the the firm, namely Philip T. and Nicholas W.. In addition one secretary - Philip T. - is with the company. As of 15 May 2024, there were 2 ex directors - Michael D., Thomas C. and others listed below. There were no ex secretaries.

Cwt Limited Address / Contact

Office Address Unit 6B Rosevale Business Park
Office Address2 Parkhouse Industrial Estate
Town (west), Newcastle-under-lyme
Post code ST5 7UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02983544
Date of Incorporation Wed, 26th Oct 1994
Industry Other construction installation
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Philip T.

Position: Director

Appointed: 02 January 1996

Philip T.

Position: Secretary

Appointed: 11 November 1995

Nicholas W.

Position: Director

Appointed: 11 November 1994

Michael D.

Position: Director

Appointed: 01 January 2000

Resigned: 27 June 2003

Thomas C.

Position: Director

Appointed: 11 November 1994

Resigned: 09 October 1996

Jacqueline S.

Position: Nominee Director

Appointed: 26 October 1994

Resigned: 11 November 1994

Stephen S.

Position: Nominee Secretary

Appointed: 26 October 1994

Resigned: 25 November 1995

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Philip T. This PSC and has 25-50% shares. The second entity in the PSC register is Nick W. This PSC owns 25-50% shares.

Philip T.

Notified on 26 October 2016
Nature of control: 25-50% shares

Nick W.

Notified on 26 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand129 735329 858399 117306 664174 326
Current Assets347 905475 586614 217507 065421 811
Debtors214 62091 298194 050172 551242 060
Net Assets Liabilities276 480342 904430 807426 010378 658
Other Debtors16 7478 29521 91339 33339 700
Property Plant Equipment108 019159 069290 043172 129211 211
Total Inventories3 55054 43021 05027 8505 425
Other
Amount Specific Advance Or Credit Directors2 5136 2094 14013 49316 038
Amount Specific Advance Or Credit Made In Period Directors59 591136 30471 599132 75089 680
Amount Specific Advance Or Credit Repaid In Period Directors60 000140 00061 250124 00087 898
Accumulated Depreciation Impairment Property Plant Equipment195 131203 709229 940277 757319 440
Average Number Employees During Period1211131213
Creditors30 38732 409136 85657 74372 182
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 9934 83618 763 
Disposals Property Plant Equipment 18 85019 34575 050 
Finance Lease Liabilities Present Value Total30 38732 409136 85657 74372 182
Increase From Depreciation Charge For Year Property Plant Equipment 21 57131 06766 58041 683
Net Current Assets Liabilities218 833246 467332 728344 328285 292
Other Creditors9 71315 37211 1918 92615 733
Other Taxation Social Security Payable70 43966 594156 136104 23870 937
Property Plant Equipment Gross Cost303 150362 778519 983449 886530 651
Provisions For Liabilities Balance Sheet Subtotal19 98530 22355 10832 70445 663
Total Additions Including From Business Combinations Property Plant Equipment 78 478176 5504 95380 765
Total Assets Less Current Liabilities326 852405 536622 771516 457496 503
Trade Creditors Trade Payables37 742125 66487 40231 41219 896
Trade Debtors Trade Receivables197 87383 003172 137133 218202 360

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements