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

Gew2 Limited NOTTINGHAM


Gew2 started in year 2007 as Private Limited Company with registration number 06435408. The Gew2 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Nottingham at 2 Regan Way Chetwynd Business Park. Postal code: NG9 6RZ.

The firm has one director. Iain G., appointed on 15 January 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Penny G. who worked with the the firm until 30 August 2017.

Gew2 Limited Address / Contact

Office Address 2 Regan Way Chetwynd Business Park
Office Address2 Chilwell
Town Nottingham
Post code NG9 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06435408
Date of Incorporation Fri, 23rd Nov 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Iain G.

Position: Director

Appointed: 15 January 2014

David M.

Position: Director

Appointed: 25 March 2015

Resigned: 20 September 2018

Elena G.

Position: Director

Appointed: 01 May 2011

Resigned: 01 April 2015

Creditreform (directors) Limited

Position: Corporate Director

Appointed: 23 November 2007

Resigned: 23 November 2007

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 23 November 2007

Resigned: 23 November 2007

Christopher W.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2013

Penny G.

Position: Secretary

Appointed: 23 November 2007

Resigned: 30 August 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Iain G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iain G.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth668 548251 229148 805      
Balance Sheet
Cash Bank On Hand  502 303147 16932 861  114 789787 521
Current Assets912 505676 874605 208197 771240 55088 886102 913125 5901 289 121
Debtors337 855148 44196 66344 076209 137  10 801501 600
Net Assets Liabilities  148 814107 41711 19973 25851 81955 027369 907
Other Debtors  12 3841 04285   13 797
Property Plant Equipment  13 2462 1841 468  1 72126 808
Total Inventories  6 2426 526     
Cash Bank In Hand565 366525 102502 303      
Net Assets Liabilities Including Pension Asset Liability668 548251 229       
Stocks Inventory9 2843 3316 242      
Tangible Fixed Assets30 14522 86413 246      
Reserves/Capital
Called Up Share Capital202011      
Profit Loss Account Reserve668 528251 209148 794      
Shareholder Funds668 548251 229148 805      
Other
Accrued Liabilities Deferred Income  369 2466 653166 000    
Accumulated Depreciation Impairment Property Plant Equipment  62 8966 6727 390  2004 418
Average Number Employees During Period    51115
Balances Amounts Owed To Related Parties  73 80010 863     
Bank Borrowings Overdrafts       24 46217 461
Corporation Tax Payable        54 251
Corporation Tax Recoverable   9 362     
Creditors  469 38492 538230 81915 62836 66724 46217 461
Deferred Tax Asset Debtors   11 4221 448    
Dividends Paid  52 000      
Fixed Assets30 14522 864  1 468  1 721 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        22 549
Income From Related Parties   1 736 346     
Increase From Depreciation Charge For Year Property Plant Equipment   1 070718   4 218
Net Current Assets Liabilities647 088580 182135 815105 2339 73173 25888 48677 768360 560
Number Shares Issued Fully Paid   11     
Other Creditors   39 69737 132  24 278630 889
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   57 293     
Other Disposals Property Plant Equipment   67 285     
Other Taxation Social Security Payable   20 2468 892  7 608228 279
Par Value Share 111     
Payments To Related Parties  385 805284 956     
Prepayments Accrued Income  22 08316 0998 270    
Profit Loss  -50 416-41 397     
Property Plant Equipment Gross Cost  76 1428 858   1 92131 226
Provisions For Liabilities Balance Sheet Subtotal  256      
Redemption Shares Decrease In Equity  -9      
Total Additions Including From Business Combinations Property Plant Equipment        29 305
Total Assets Less Current Liabilities677 233252 668149 061107 41712 64773 25888 48679 489387 368
Trade Creditors Trade Payables  100 13825 94218 795  7 4048 107
Trade Debtors Trade Receivables  62 1966 151199 334  10 801487 803
Creditors Due Within One Year298 713123 099469 393      
Number Shares Allotted 2011      
Provisions For Liabilities Charges2 6851 439256      
Accruals Deferred Income6 000350 378       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal33 29626 407       
Share Capital Allotted Called Up Paid202011      
Tangible Fixed Assets Additions 873       
Tangible Fixed Assets Cost Or Valuation84 26885 141       
Tangible Fixed Assets Depreciation54 12362 277       
Tangible Fixed Assets Depreciation Charged In Period 8 154       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, February 2023
Free Download (11 pages)

Company search