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

Gwf Engineering Limited NORTH LINCOLNSHIRE


Founded in 2001, Gwf Engineering, classified under reg no. 04239645 is an active company. Currently registered at Woodhouse Road DN16 1BD, North Lincolnshire the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 8th Jan 2002 Gwf Engineering Limited is no longer carrying the name Speed 8853.

At present there are 2 directors in the the firm, namely Christopher P. and Scott M.. In addition one secretary - Christopher P. - is with the company. 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.

Gwf Engineering Limited Address / Contact

Office Address Woodhouse Road
Office Address2 Scunthorpe
Town North Lincolnshire
Post code DN16 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239645
Date of Incorporation Fri, 22nd Jun 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Christopher P.

Position: Secretary

Appointed: 15 March 2018

Christopher P.

Position: Director

Appointed: 15 March 2018

Scott M.

Position: Director

Appointed: 31 August 2017

Sheila W.

Position: Secretary

Appointed: 24 December 2009

Resigned: 15 March 2018

Gordon F.

Position: Secretary

Appointed: 04 January 2002

Resigned: 24 December 2009

Craig L.

Position: Director

Appointed: 04 January 2002

Resigned: 15 March 2018

Gordon F.

Position: Director

Appointed: 04 January 2002

Resigned: 24 December 2009

Mark T.

Position: Director

Appointed: 04 January 2002

Resigned: 08 October 2007

Graham W.

Position: Director

Appointed: 04 January 2002

Resigned: 22 March 2018

Barbara W.

Position: Director

Appointed: 16 November 2001

Resigned: 04 January 2002

Barrie W.

Position: Secretary

Appointed: 16 November 2001

Resigned: 04 January 2002

Barrie W.

Position: Director

Appointed: 16 November 2001

Resigned: 04 January 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 June 2001

Resigned: 16 November 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2001

Resigned: 16 November 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Gwf Machining Services Limited from Scunthorpe, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Graham W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joanne L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gwf Machining Services Limited

Woodhouse Road Woodhouse Road, Scunthorpe, DN16 1BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11155811
Notified on 15 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graham W.

Notified on 6 April 2016
Ceased on 22 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Joanne L.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 8853 January 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand169 093122 02483 950147 70136 94598 086148 43729 54863 820
Current Assets638 562557 203811 2571 191 0111 177 6621 405 0811 396 1262 114 6701 130 630
Debtors394 351206 879342 196610 718805 0841 128 973845 7461 218 646824 403
Net Assets Liabilities414 333348 719303 993499 725507 524525 878532 907608 682725 595
Other Debtors178 98613 3727 0083 5034 4232 0766 54710 2206 973
Property Plant Equipment114 73396 12877 52647 48840 680150 170164 160137 2081 031 679
Total Inventories75 118228 300385 111432 592335 633178 022401 943866 476242 407
Other
Accumulated Depreciation Impairment Property Plant Equipment917 584959 189977 0811 018 3691 037 5371 059 6151 010 1481 061 9921 104 967
Additions Other Than Through Business Combinations Property Plant Equipment 23 00024 19611 25012 360132 71865 27526 023946 946
Amounts Owed By Related Parties   226 482387 553557 553492 553392 733293 225
Average Number Employees During Period262427273134323634
Bank Borrowings24 0006 0006 000     660 964
Creditors24 0006 000572 005731 347704 269340 477348 586235 583788 598
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -24 906  -1 150-93 529-151-9 500
Disposals Property Plant Equipment  -24 906  -1 150-100 751-1 131-9 500
Finance Lease Liabilities Present Value Total     28 86645 45225 24920 199
Increase From Depreciation Charge For Year Property Plant Equipment 41 60542 79841 28819 16823 22844 06351 99552 475
Net Current Assets Liabilities341 547273 799239 252459 664473 393743 688748 524733 127525 203
Number Shares Issued Fully Paid 7474747474747474
Other Creditors110 596126 874274 015352 370454 964236 000102 511  
Other Inventories       1 3631 363
Other Remaining Borrowings     250 000303 134215 384127 634
Par Value Share  1111111
Property Plant Equipment Gross Cost1 032 3171 055 3171 054 6071 065 8581 078 2181 209 7851 174 3081 199 2002 136 646
Provisions For Liabilities Balance Sheet Subtotal17 94715 20812 7857 4276 54927 50331 19126 07042 689
Taxation Social Security Payable71 84916 458114 764116 793140 555190 943133 919  
Total Assets Less Current Liabilities456 280369 927316 778507 152514 073893 858912 684870 3351 556 882
Total Borrowings24 0006 0006 000  340 477348 586235 583788 598
Trade Creditors Trade Payables96 570122 072177 226262 184123 379205 584294 556  
Trade Debtors Trade Receivables215 365193 507335 188380 733413 108569 344346 646815 693524 205
Work In Progress75 118228 300385 111432 592335 633178 022401 943865 113241 044
Amount Specific Advance Or Credit Directors7 4703 5661 406      
Amount Specific Advance Or Credit Made In Period Directors36 17531 0364 780      
Amount Specific Advance Or Credit Repaid In Period Directors-40 291-34 940-6 940      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 5th, March 2024
Free Download (11 pages)

Company search

Advertisements