General Waters (u.k.) Limited BLACKWOOD


General Waters (u.k.) started in year 1991 as Private Limited Company with registration number 02666748. The General Waters (u.k.) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Blackwood at Unit 4 Tram Road Industrial Estate. Postal code: NP12 2JF.

The company has 3 directors, namely Andrew B., Andrew B. and Adrian B.. Of them, Adrian B. has been with the company the longest, being appointed on 12 November 2007 and Andrew B. and Andrew B. have been with the company for the least time - from 7 April 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

General Waters (u.k.) Limited Address / Contact

Office Address Unit 4 Tram Road Industrial Estate
Office Address2 Pontllanfraith
Town Blackwood
Post code NP12 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02666748
Date of Incorporation Thu, 28th Nov 1991
Industry Water collection, treatment and supply
End of financial Year 30th December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Andrew B.

Position: Director

Appointed: 07 April 2020

Andrew B.

Position: Director

Appointed: 07 April 2020

Adrian B.

Position: Director

Appointed: 12 November 2007

Steven T.

Position: Director

Appointed: 12 November 2007

Resigned: 06 August 2013

Stuart S.

Position: Secretary

Appointed: 12 November 2007

Resigned: 31 May 2020

Kenneth B.

Position: Director

Appointed: 01 February 1994

Resigned: 12 November 2007

Karim Z.

Position: Director

Appointed: 15 March 1992

Resigned: 15 April 1993

Kenneth B.

Position: Secretary

Appointed: 26 February 1992

Resigned: 12 November 2007

Ann F.

Position: Secretary

Appointed: 28 November 1991

Resigned: 26 February 1992

London Law Services Limited

Position: Nominee Director

Appointed: 28 November 1991

Resigned: 28 November 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1991

Resigned: 28 November 1991

Robin W.

Position: Director

Appointed: 28 November 1991

Resigned: 12 November 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Andrew B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Adrian B. This PSC owns 25-50% shares.

Andrew B.

Notified on 19 March 2021
Nature of control: 25-50% shares

Adrian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55 956160 521251 87255 596
Current Assets181 601378 660456 771402 609
Debtors120 788211 639196 399337 263
Net Assets Liabilities166 699240 843335 666283 066
Other Debtors34 276  33 474
Property Plant Equipment68 85140 925126 744154 044
Total Inventories4 8576 5008 5009 750
Other
Accumulated Depreciation Impairment Property Plant Equipment116 14183 22475 11685 527
Additions Other Than Through Business Combinations Property Plant Equipment 19 063125 16565 859
Average Number Employees During Period9877
Bank Borrowings Overdrafts 5 51710 00010 000
Corporation Tax Payable1 68625 02117 35330 193
Creditors73 727131 211170 316198 035
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 84226 11519 242
Disposals Property Plant Equipment 79 90647 45428 148
Increase From Depreciation Charge For Year Property Plant Equipment 12 92518 00729 653
Net Current Assets Liabilities107 874247 449286 455204 574
Other Creditors15 35210 61021 74322 332
Other Taxation Social Security Payable18 58830 52028 31549 888
Property Plant Equipment Gross Cost184 992124 149201 860239 571
Provisions For Liabilities Balance Sheet Subtotal   24 634
Total Assets Less Current Liabilities176 725288 374413 199358 618
Trade Creditors Trade Payables38 10159 54392 90585 622
Trade Debtors Trade Receivables86 512211 639196 399303 789
Advances Credits Directors9 0182522 0771 777
Advances Credits Made In Period Directors1 5749 2701 825300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, October 2023
Free Download (10 pages)

Company search

Advertisements