Gentworks Limited HENLEY-ON-THAMES


Founded in 2001, Gentworks, classified under reg no. 04270139 is an active company. Currently registered at Century House RG9 2LT, Henley-on-thames the company has been in the business for 23 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Daniel D. and Simon P.. In addition one secretary - David W. - is with the company. Currenlty, the firm lists one former director, whose name is Patricia P. and who left the the firm on 21 January 2002. In addition, there is one former secretary - Patricia P. who worked with the the firm until 14 August 2001.

Gentworks Limited Address / Contact

Office Address Century House
Office Address2 Wargrave Road
Town Henley-on-thames
Post code RG9 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04270139
Date of Incorporation Tue, 14th Aug 2001
Industry Other manufacturing n.e.c.
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Daniel D.

Position: Director

Appointed: 03 March 2023

David W.

Position: Secretary

Appointed: 17 August 2004

Simon P.

Position: Director

Appointed: 14 August 2001

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2001

Resigned: 17 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2001

Resigned: 14 August 2001

Patricia P.

Position: Director

Appointed: 14 August 2001

Resigned: 21 January 2002

Patricia P.

Position: Secretary

Appointed: 14 August 2001

Resigned: 14 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 August 2001

Resigned: 14 August 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Simon P. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Simon P.

Notified on 14 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand287 467187 103138 100187 948261 814245 99694 25957 921
Current Assets618 179499 631567 954636 121868 496881 695678 733585 826
Debtors186 334217 089255 096246 640333 329396 514337 771309 880
Net Assets Liabilities337 494259 271244 453242 156269 968339 653353 950279 494
Other Debtors31 23729 17829 17839 02539 02540 56540 56540 565
Property Plant Equipment2 4521 4505559961 4311 99915 43913 779
Total Inventories144 37895 439174 758201 533273 353239 185246 703218 025
Other
Accrued Liabilities Deferred Income28 96126 04862 45966 199113 44435 27014 51849 105
Accumulated Depreciation Impairment Property Plant Equipment17 36019 40820 56921 48122 49623 58527 1678 553
Additions Other Than Through Business Combinations Property Plant Equipment 1 0462661 3531 4501 65717 0223 653
Average Number Employees During Period    7644
Bank Borrowings Overdrafts  45 00050 815210 83364 83318 83318 833
Corporation Tax Payable36 36215 01334 35714 49820 55319 40313 80812 287
Creditors282 647241 520323 951394 634210 83364 83318 833316 666
Dividends Paid      59 500121 498
Future Minimum Lease Payments Under Non-cancellable Operating Leases    75813 60032 88030 180
Increase From Depreciation Charge For Year Property Plant Equipment 2 0481 1619121 0151 0893 5825 313
Net Current Assets Liabilities335 532258 111244 003241 487479 780402 951360 277269 160
Number Shares Issued Fully Paid 3 2503 2503 2503 250   
Other Creditors5342292142143988 73326 86144 236
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       23 927
Other Disposals Property Plant Equipment       23 927
Other Taxation Social Security Payable57 79250 99457 84546 67332 26834 20039 46941 604
Par Value Share 3333   
Prepayments Accrued Income2 9103 3794 8811 97449 24238 7479 55146 401
Profit Loss      73 79747 042
Property Plant Equipment Gross Cost19 81220 85821 12422 47723 92725 58442 60622 332
Provisions For Liabilities Balance Sheet Subtotal4902901053274104642 9333 445
Total Assets Less Current Liabilities337 984259 561244 558242 483481 211404 950375 716282 939
Trade Creditors Trade Payables158 998149 236124 076216 235203 245255 138177 800150 601
Trade Debtors Trade Receivables152 187184 532221 037205 641245 062317 202287 655222 914

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 3rd, January 2024
Free Download (14 pages)

Company search