Scanwel Limited BALA


Scanwel started in year 1974 as Private Limited Company with registration number 01182653. The Scanwel company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Bala at Unit 15. Postal code: LL23 7NL.

The firm has 3 directors, namely Adam B., Gregory E. and Rupert S.. Of them, Rupert S. has been with the company the longest, being appointed on 8 November 2019 and Adam B. has been with the company for the least time - from 13 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian O. who worked with the the firm until 27 September 2019.

Scanwel Limited Address / Contact

Office Address Unit 15
Office Address2 Enterprise Park
Town Bala
Post code LL23 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01182653
Date of Incorporation Mon, 2nd Sep 1974
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 50 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 Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Adam B.

Position: Director

Appointed: 13 September 2023

Gregory E.

Position: Director

Appointed: 08 August 2023

Rupert S.

Position: Director

Appointed: 08 November 2019

David F.

Position: Director

Appointed: 08 November 2019

Resigned: 15 August 2023

Ian O.

Position: Director

Appointed: 13 September 1995

Resigned: 27 September 2019

Ian O.

Position: Secretary

Appointed: 13 September 1995

Resigned: 27 September 2019

Rachel O.

Position: Director

Appointed: 01 April 1995

Resigned: 09 March 2020

Birgit W.

Position: Director

Appointed: 09 July 1991

Resigned: 01 April 1995

Harald W.

Position: Director

Appointed: 09 July 1991

Resigned: 01 April 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Monoflex Limited from Bala, Wales. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Rachel O. This PSC owns 50,01-75% shares. Moving on, there is Ian O., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Monoflex Limited

Unit 15 Enterprise Park, Bala, Gwynedd, LL23 7NL, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 March 2020
Nature of control: 75,01-100% shares

Rachel O.

Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: 50,01-75% shares

Ian O.

Notified on 6 April 2016
Ceased on 27 September 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 685 8392 446 6701 957 465207 300280 765209 781
Current Assets3 846 7474 179 9993 544 9143 820 3435 021 0215 429 819
Debtors553 6631 026 436210 692166 1723 350 6133 467 932
Net Assets Liabilities3 147 8133 461 1433 544 0363 893 6134 297 7324 391 183
Other Debtors79 35891 77889 6192 019 1952 435 90220 748
Property Plant Equipment95 81687 144427 242452 729579 036653 326
Total Inventories607 245706 8931 376 7571 502 4891 329 5851 752 106
Other
Accumulated Depreciation Impairment Property Plant Equipment326 715335 386352 756368 632399 920436 788
Additions Other Than Through Business Combinations Property Plant Equipment     111 158
Amounts Owed By Group Undertakings Participating Interests     2 841 340
Amounts Owed To Group Undertakings Participating Interests437 376381 97620 296-1 884 188  
Average Number Employees During Period77915-22-27
Bank Borrowings Overdrafts   -60 194200 000217 618
Corporation Tax Payable118 46689 34630 26111 961  
Creditors780 415792 976410 555-1 597 217980 8371 408 129
Depreciation Rate Used For Property Plant Equipment 10101010 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 919  
Disposals Property Plant Equipment   12 860  
Fixed Assets95 81687 144427 242452 729579 036 
Increase From Depreciation Charge For Year Property Plant Equipment 8 671 17 79531 28836 868
Net Current Assets Liabilities3 066 3323 387 0233 134 3593 473 1783 980 1264 021 690
Other Creditors71 30270 52388 87870 346287 774434 283
Other Taxation Social Security Payable33 14525 13544 764102 240181 032 
Property Plant Equipment Gross Cost 422 530779 998821 361978 9561 090 114
Provisions For Liabilities Balance Sheet Subtotal14 33513 02417 56532 29461 43066 215
Taxation Social Security Payable    181 032167 840
Total Additions Including From Business Combinations Property Plant Equipment   54 223157 595 
Total Assets Less Current Liabilities3 162 1483 474 1673 561 6013 925 9074 559 162 
Trade Creditors Trade Payables120 126225 996226 35673 626572 089806 006
Trade Debtors Trade Receivables474 305934 658121 07331 165974 769605 844
Advances Credits Directors      
Advances Credits Repaid In Period Directors7 374     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search