Gwent Building Supplies Limited GWENT


Gwent Building Supplies started in year 1984 as Private Limited Company with registration number 01856069. The Gwent Building Supplies company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Gwent at Shop Row. Postal code: NP22 4LB.

At the moment there are 4 directors in the the firm, namely Joanne M., Matthew C. and Claire J. and others. In addition one secretary - Claire J. - is with the company. At the moment 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.

Gwent Building Supplies Limited Address / Contact

Office Address Shop Row
Office Address2 Tredegar
Town Gwent
Post code NP22 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01856069
Date of Incorporation Tue, 16th Oct 1984
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Joanne M.

Position: Director

Appointed: 19 July 2019

Matthew C.

Position: Director

Appointed: 23 June 2016

Claire J.

Position: Director

Appointed: 14 June 2002

Claire J.

Position: Secretary

Appointed: 12 April 2001

John R.

Position: Director

Appointed: 31 May 1991

Frederick D.

Position: Secretary

Resigned: 22 October 1994

Jane B.

Position: Secretary

Appointed: 17 August 1999

Resigned: 12 April 2001

Julian C.

Position: Director

Appointed: 17 August 1999

Resigned: 15 September 2004

Jane B.

Position: Director

Appointed: 17 August 1999

Resigned: 12 April 2001

Karl P.

Position: Secretary

Appointed: 03 September 1998

Resigned: 17 August 1999

Ian H.

Position: Secretary

Appointed: 23 October 1994

Resigned: 24 July 1998

Ian H.

Position: Director

Appointed: 03 November 1993

Resigned: 24 July 1998

John S.

Position: Director

Appointed: 31 May 1991

Resigned: 17 August 1999

David L.

Position: Director

Appointed: 31 May 1991

Resigned: 03 November 1993

David B.

Position: Director

Appointed: 31 May 1991

Resigned: 03 November 1993

Frederick D.

Position: Director

Appointed: 31 May 1991

Resigned: 03 November 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is John R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John R.

Notified on 6 April 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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth91 69793 18696 96165 98958 572       
Balance Sheet
Cash Bank In Hand76           
Current Assets233 974211 928225 662171 140162 614225 839305 495294 140288 621215 363  
Debtors128 194121 118131 51092 02667 53275 839137 495129 18575 62167 363  
Net Assets Liabilities    58 57249 42636 25815 5453 78920 92931 29834 398
Net Assets Liabilities Including Pension Asset Liability91 69793 18696 96165 98958 572       
Other Debtors    810 2 1602 1601 3601 360  
Property Plant Equipment    100 520103 26981 27092 68475 47658 992  
Stocks Inventory105 70490 81094 15279 11495 082       
Tangible Fixed Assets78 38964 46848 980109 661100 520       
Total Inventories    95 082150 000168 000164 955213 000148 000  
Reserves/Capital
Called Up Share Capital300300300300300       
Profit Loss Account Reserve91 39792 88696 66165 68958 272       
Shareholder Funds91 69793 18696 96165 98958 572       
Other
Accumulated Depreciation Impairment Property Plant Equipment    231 358260 781282 872298 172321 580341 246  
Average Number Employees During Period     10101111111111
Bank Borrowings Overdrafts    33 74156 462101 676163 780161 30533 210  
Creditors    40 46333 90013 44311 2431 983-5 193  
Creditors Due After One Year20 884  63 85740 463       
Creditors Due Within One Year198 250182 028177 753135 034152 189       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 460    
Disposals Property Plant Equipment       21 510    
Finance Lease Liabilities Present Value Total    40 46333 90013 44311 2431 983-5 193  
Fixed Assets79 85865 93750 449111 130101 989104 73881 89093 30476 09659 61294 721138 294
Increase From Depreciation Charge For Year Property Plant Equipment     29 42322 09130 76023 40819 666  
Investments Fixed Assets1 4691 4691 4691 4691 4691 469620620620620  
Investments In Group Undertakings    1 4691 469620620620620  
Net Current Assets Liabilities35 72429 90047 90936 10610 425-8 033-18 810-53 137-56 945-30 497  
Number Shares Allotted 300300300300       
Other Creditors    8 68253 80769 96157 41761 45285 062  
Other Taxation Social Security Payable    22 61323 98529 84028 53117 46427 396  
Par Value Share 1111       
Property Plant Equipment Gross Cost    331 878364 050364 142390 856397 056400 238  
Provisions For Liabilities Balance Sheet Subtotal    13 37913 37913 37913 37913 37913 379-13 379-13 379
Provisions For Liabilities Charges3 0012 6511 39717 39013 379       
Share Capital Allotted Called Up Paid300300300300300       
Tangible Fixed Assets Additions 1 946 121 24518 445       
Tangible Fixed Assets Cost Or Valuation293 531295 477295 477313 433331 878       
Tangible Fixed Assets Depreciation215 142231 009246 497203 772231 358       
Tangible Fixed Assets Depreciation Charged In Period 15 86715 48837 67727 586       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   80 402        
Tangible Fixed Assets Disposals   103 289        
Total Additions Including From Business Combinations Property Plant Equipment     32 1729248 2246 2003 182  
Total Assets Less Current Liabilities115 58295 83798 358147 236112 41496 70563 08040 16719 15129 115  
Trade Creditors Trade Payables    63 75778 632101 84291 94699 74294 589  
Trade Debtors Trade Receivables    66 72275 839135 335127 02574 26166 003  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          1 4931 495

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search

Advertisements