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

G.b. Engineering (wales) Limited CRUMLIN


G.b. Engineering (wales) started in year 1965 as Private Limited Company with registration number 00863016. The G.b. Engineering (wales) company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Crumlin at Unit F Border Group. Postal code: NP11 3AG.

The company has 2 directors, namely Tara B., Gerald B.. Of them, Gerald B. has been with the company the longest, being appointed on 31 January 1991 and Tara B. has been with the company for the least time - from 27 January 2009. As of 14 May 2024, there were 3 ex directors - Ursula B., Charles B. and others listed below. There were no ex secretaries.

This company operates within the NP11 3AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0075096 . It is located at Croespenmaen Ind Est, Crumlin, Newport with a total of 4 carsand 6 trailers.

G.b. Engineering (wales) Limited Address / Contact

Office Address Unit F Border Group
Office Address2 Croespenmaen Industrial Estate
Town Crumlin
Post code NP11 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00863016
Date of Incorporation Tue, 2nd Nov 1965
Industry Other letting and operating of own or leased real estate
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st October
Company age 59 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Tara B.

Position: Director

Appointed: 27 January 2009

Gerald B.

Position: Director

Appointed: 31 January 1991

Ursula B.

Position: Director

Resigned: 10 October 2019

Charles B.

Position: Secretary

Resigned: 31 January 1994

Charles B.

Position: Director

Appointed: 31 January 1991

Resigned: 14 December 2002

Leigh B.

Position: Director

Appointed: 02 March 1987

Resigned: 30 November 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Charles B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Tara B. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles B.

Notified on 31 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tara B.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand     2 842 6132 963 7442 291 8952 294 0043 144 9104 718 8495 250 503
Current Assets2 190 8993 080 0695 778 8994 287 5104 078 2644 350 8714 746 7884 627 2084 608 8065 698 5596 994 1937 372 964
Debtors366 840418 971467 3301 031 956751 928454 116729 815673 758389 221491 456161 719208 301
Net Assets Liabilities     14 062 17814 862 71215 814 10417 020 13118 439 12619 627 60920 144 448
Other Debtors     299 320302 030387 671182 873224 359114 780129 508
Property Plant Equipment     12 396 60612 808 48712 605 35213 880 19014 406 59114 225 38614 949 042
Total Inventories     1 054 1421 053 2291 207 5601 925 5812 062 1932 113 6251 914 160
Cash Bank In Hand1 461 0592 298 0985 273 5533 240 5542 732 6292 842 613      
Net Assets Liabilities Including Pension Asset Liability5 639 0378 253 10810 640 89212 804 25513 411 13214 062 178      
Stocks Inventory13 00013 00038 01615 000593 7071 054 142      
Tangible Fixed Assets9 151 0299 355 98910 192 70912 293 73512 298 56212 396 606      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve5 638 0378 252 10810 639 89212 803 25513 410 13214 061 178      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 559 2131 716 3311 883 6512 066 1582 259 6822 393 8992 578 489
Additions Other Than Through Business Combinations Property Plant Equipment      592 099446 2261 457 345719 925-10 0991 156 245
Average Number Employees During Period     161613121294
Corporation Tax Payable     86 580156 556205 410    
Creditors     3 046 7952 663 1511 396 7601 451 7471 649 9421 576 9562 162 364
Increase From Depreciation Charge For Year Property Plant Equipment      172 899178 931182 507193 524171 100188 189
Net Current Assets Liabilities-2 135 23856 2061 392 2811 231 1831 131 6181 683 8292 080 0593 230 4483 156 0234 048 6175 417 2375 210 600
Other Creditors     2 542 8102 187 913921 623975 227925 845906 5391 482 540
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 78111 611  36 8833 599
Other Disposals Property Plant Equipment      23 10027 000  36 889247 999
Other Taxation Social Security Payable     103 53074 78461 717    
Property Plant Equipment Gross Cost     13 955 81914 524 81814 489 00315 946 34816 666 27316 619 28517 527 531
Provisions For Liabilities Balance Sheet Subtotal     18 25729 41221 69616 08216 08215 01415 194
Taxation Social Security Payable       267 127296 181463 155469 540535 853
Total Assets Less Current Liabilities7 015 7919 412 19511 584 99013 524 91813 430 18014 080 43514 888 54615 835 80017 036 21318 455 20819 642 62320 159 642
Trade Creditors Trade Payables     313 875247 476205 151180 339260 942200 877143 971
Trade Debtors Trade Receivables     534 549427 785286 087206 348267 09746 93978 793
Bank Borrowings Overdrafts Secured1 579 7941 365 2231 149 460942 296        
Capital Employed5 639 0378 253 10810 640 89212 804 25513 411 13214 062 178      
Creditors Due After One Year1 367 1561 152 657932 927710 663        
Creditors Due Within One Year4 326 1373 023 8634 386 6183 056 3272 946 6462 667 042      
Current Asset Investments350 000350 000          
Number Shares Allotted 1 0001 0001 0001 0001 000      
Par Value Share 11111      
Provisions For Liabilities Charges9 5986 43011 17110 00019 04818 257      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 338 0592 112 4922 259 100173 704264 672      
Tangible Fixed Assets Cost Or Valuation10 073 45110 407 56011 268 43813 527 53813 691 14713 955 819      
Tangible Fixed Assets Depreciation922 4221 051 5711 075 7291 233 8031 392 5851 559 213      
Tangible Fixed Assets Depreciation Charged In Period 131 124138 552158 074165 068166 628      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 975114 394 6 286       
Tangible Fixed Assets Disposals 3 9501 251 614 10 095       

Transport Operator Data

Croespenmaen Ind Est
Address Crumlin
City Newport
Post code NP1 4AG
Vehicles 4
Trailers 6

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 29th, July 2023
Free Download (7 pages)

Company search

Advertisements