Gwaza Ltd SHREWSBURY


Founded in 1967, Gwaza, classified under reg no. 00920639 is an active company. Currently registered at New House Farm Shoothill SY5 9NR, Shrewsbury the company has been in the business for fifty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 10th Jun 2003 Gwaza Ltd is no longer carrying the name Farmpower International.

There is a single director in the firm at the moment - Victor E., appointed on 4 August 2002. In addition, a secretary was appointed - Nadia J., appointed on 16 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gwaza Ltd Address / Contact

Office Address New House Farm Shoothill
Office Address2 Ford
Town Shrewsbury
Post code SY5 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00920639
Date of Incorporation Tue, 31st Oct 1967
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Nadia J.

Position: Secretary

Appointed: 16 November 2021

Victor E.

Position: Director

Appointed: 04 August 2002

Lyndsey B.

Position: Secretary

Appointed: 04 May 2020

Resigned: 16 November 2021

Nadia J.

Position: Secretary

Appointed: 01 April 2006

Resigned: 16 April 2020

Helen R.

Position: Secretary

Appointed: 01 June 2003

Resigned: 01 April 2006

Gloria C.

Position: Secretary

Appointed: 02 April 2002

Resigned: 30 May 2003

John P.

Position: Secretary

Appointed: 07 September 2001

Resigned: 02 April 2002

John P.

Position: Director

Appointed: 16 January 1992

Resigned: 01 September 2002

Raymond C.

Position: Director

Appointed: 16 January 1992

Resigned: 02 April 2002

Gwyneth P.

Position: Director

Appointed: 16 January 1992

Resigned: 07 September 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Farmpower International Limited from Shrewsbury, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Farmpower International Limited

New House Farm Shoothill, Ford, Shrewsbury, Shropshire, SY5 9NR, United Kingdom

Legal authority Companies House, Cardiff
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 04459357
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Farmpower International June 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand350 390931 9491 603 5131 766 7641 795 278
Current Assets3 482 2694 043 9974 881 5846 066 2636 502 789
Debtors1 206 5111 072 4111 587 0801 363 6151 096 185
Net Assets Liabilities3 663 1414 213 7284 959 2786 050 7246 655 800
Other Debtors11 7681 90951 3077 2245 082
Property Plant Equipment616 882643 062669 961682 144688 365
Total Inventories1 925 3682 039 6371 690 9912 935 8843 611 326
Other
Accrued Liabilities  131 718299 843225 197
Accrued Liabilities Deferred Income115 390102 898131 718  
Accumulated Depreciation Impairment Property Plant Equipment199 654179 340205 224235 633268 995
Additions Other Than Through Business Combinations Investment Property Fair Value Model    2 683
Additions Other Than Through Business Combinations Property Plant Equipment   42 59239 583
Amounts Owed By Related Parties   23 75815 519
Amounts Owed To Group Undertakings5 9375 4005 400  
Amounts Owed To Related Parties  5 400  
Average Number Employees During Period 27263529
Bank Borrowings  104 534  
Bank Borrowings Overdrafts155 734130 134104 534  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  449 157431 124426 997
Comprehensive Income Expense-3 498677 084-3 304  
Corporation Tax Payable173 207144 030194 353  
Creditors155 734130 134104 5341 010 199846 459
Dividends Paid187 917129 897130 050  
Financial Commitments Other Than Capital Commitments  11 67353 68741 134
Finished Goods Goods For Resale   397 352161 828
Fixed Assets980 3181 006 4981 033 3971 045 5801 054 484
Future Minimum Lease Payments Under Non-cancellable Operating Leases 24 63811 673  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-3 498-3 400-3 304  
Government Grant Income  9 273  
Increase From Depreciation Charge For Year Property Plant Equipment 35 06929 95730 40933 362
Investment Property363 436363 436363 436363 436366 119
Investment Property Fair Value Model363 436363 436363 436363 436366 119
Net Current Assets Liabilities2 848 5573 352 7724 089 8545 056 0645 656 330
Number Shares Issued Fully Paid  10 00010 0001 000 000
Other Creditors65 10776 759201 45829 98626 485
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 3834 073  
Other Disposals Property Plant Equipment 56 0164 426  
Other Inventories  1 690 9912 538 5323 449 498
Other Taxation Social Security Payable30 40182 70659 236  
Par Value Share   10
Prepayments  32 305273 95781 403
Prepayments Accrued Income21 54116 03832 305  
Profit Loss704 902680 484875 600  
Property Plant Equipment Gross Cost816 536822 402875 185917 777957 360
Provisions 15 40859 439  
Provisions For Liabilities Balance Sheet Subtotal10 00015 40859 43950 92055 014
Taxation Including Deferred Taxation Balance Sheet Subtotal  23 770  
Taxation Social Security Payable  253 589300 940461 413
Total Additions Including From Business Combinations Property Plant Equipment 61 88257 209  
Total Assets Less Current Liabilities3 828 8754 359 2705 123 2516 101 6446 710 814
Total Borrowings  104 534  
Trade Creditors Trade Payables218 070253 832173 965379 430133 364
Trade Debtors Trade Receivables1 173 2021 054 4641 503 4681 058 676994 181

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 17th, August 2023
Free Download (11 pages)

Company search

Advertisements