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

U.k. Gas Technologies Limited SALFORDS REDHILL


Founded in 1990, U.k. Gas Technologies, classified under reg no. 02565991 is an active company. Currently registered at Aztec House RH1 5DZ, Salfords Redhill the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Declan F., Robert P. and Robert S. and others. Of them, Gary L. has been with the company the longest, being appointed on 6 December 1991 and Declan F. has been with the company for the least time - from 14 March 2024. As of 23 April 2024, there were 2 ex directors - Andrew B., Morgan O. and others listed below. There were no ex secretaries.

U.k. Gas Technologies Limited Address / Contact

Office Address Aztec House
Office Address2 Perrywood Business Park
Town Salfords Redhill
Post code RH1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02565991
Date of Incorporation Thu, 6th Dec 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Declan F.

Position: Director

Appointed: 14 March 2024

Robert P.

Position: Director

Appointed: 17 September 2020

Robert S.

Position: Director

Appointed: 17 September 2020

Joacim S.

Position: Director

Appointed: 17 September 2020

Gary L.

Position: Director

Appointed: 06 December 1991

Andrew B.

Position: Director

Resigned: 29 February 2024

Morgan O.

Position: Director

Appointed: 17 September 2020

Resigned: 28 June 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Barwood Process Limited from Redhill, England. This PSC is classified as "a private 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 Andrew B. This PSC owns 75,01-100% shares.

Barwood Process Limited

Aztec House Perrywood Business Park, Salfords, Redhill, Surrey, RH1 5DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12508617
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 926 55931 707481 646287 742561 890
Current Assets4 688 7244 727 6985 990 2946 340 7356 166 441
Debtors2 752 6664 631 0515 443 8165 974 7895 448 831
Net Assets Liabilities3 625 4182 810 5415 479 5236 887 5983 277 115
Other Debtors61 47263 035  281 029
Property Plant Equipment659 146745 4521 936 7571 985 4112 279 612
Total Inventories9 49964 94064 83278 204155 720
Other
Company Contributions To Money Purchase Plans Directors33 60034 90023 232  
Director Remuneration309 633325 227634 840  
Number Directors Accruing Benefits Under Money Purchase Scheme223  
Accrued Liabilities441 925163 460754 694234 695700 520
Accumulated Amortisation Impairment Intangible Assets9 8779 877   
Accumulated Depreciation Impairment Property Plant Equipment335 563380 367445 673535 569682 169
Additional Provisions Increase From New Provisions Recognised 18 977151 83616 114 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    38 637
Amounts Owed By Group Undertakings2 686 7034 516 4935 376 0615 778 5704 905 050
Amounts Owed To Group Undertakings12 675101101 2 952 196
Applicable Tax Rate191919  
Average Number Employees During Period3235363645
Bank Borrowings Overdrafts 1 066 026   
Bank Overdrafts 1 066 026   
Comprehensive Income Expense2 426 788520 2032 668 9821 408 075789 517
Corporation Tax Payable137 561 313 7613 8394 277
Corporation Tax Recoverable 51 523   
Creditors46 27528 55814 0572 2104 904 517
Current Tax For Period560 725222 633578 226  
Depreciation Expense Property Plant Equipment12 60628 59253 338  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 48421 401
Disposals Property Plant Equipment   21 12925 865
Dividends Paid500 0001 335 080  4 400 000
Dividends Paid On Shares Interim500 0001 335 080   
Finance Lease Liabilities Present Value Total46 27528 55835 2449 8123 183
Fixed Assets669 247755 5531 946 8561 995 5102 289 711
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  1 190 373  
Further Operating Expense Item Component Total Operating Expenses20 00020 00020 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 22372 63975 65072 790102 613
Gain Loss On Disposals Property Plant Equipment-9 212    
Increase Decrease In Property Plant Equipment 35 18615 630  
Increase From Depreciation Charge For Year Property Plant Equipment 44 80465 306103 380168 001
Intangible Assets Gross Cost9 8779 877   
Interest Expense On Bank Overdrafts14 59313 36112 456  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 5532 8432 247  
Interest Payable Similar Charges Finance Costs16 14616 20414 703  
Investments Fixed Assets10 10110 10110 09910 09910 099
Investments In Group Undertakings10 10110 10110 09910 09910 099
Issue Bonus Shares Decrease Increase In Equity  -1 044 195 46 162
Net Current Assets Liabilities3 005 2402 105 3173 720 3315 084 0191 261 924
Number Shares Issued But Not Fully Paid 78711 933  
Number Shares Issued Fully Paid   11 93311 933
Other Creditors249 262263 520131 414137 256125 544
Other Deferred Tax Expense Credit2 79418 9775 658  
Other Taxation Social Security Payable  14 70090 682145 756
Pension Other Post-employment Benefit Costs Other Pension Costs238 551297 250232 443  
Percentage Class Share Held In Subsidiary 9999100100
Prepayments4 491 67 75598 266256 192
Profit Loss2 576 126520 2031 624 7871 408 075835 679
Profit Loss On Ordinary Activities Before Tax3 139 6451 248 7563 003 635  
Property Plant Equipment Gross Cost994 7091 125 8192 382 4302 520 9802 961 781
Provisions2 79421 771173 607189 721274 520
Provisions For Liabilities Balance Sheet Subtotal2 79421 771173 607189 721274 520
Raw Materials9 49964 94064 83278 204155 720
Recoverable Value-added Tax   97 9536 560
Social Security Costs37 41937 36285 795  
Staff Costs Employee Benefits Expense2 172 0772 208 4112 244 849  
Tax Decrease Increase From Effect Revenue Exempt From Taxation23 941 2 457  
Tax Expense Credit Applicable Tax Rate596 533237 264570 691  
Tax Increase Decrease From Effect Capital Allowances Depreciation-11 867-18 924-137  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 4 29410 129  
Tax Tax Credit On Profit Or Loss On Ordinary Activities563 519241 610583 884  
Total Additions Including From Business Combinations Property Plant Equipment 131 11066 238159 679466 666
Total Assets Less Current Liabilities3 674 4872 860 8705 667 1877 079 5293 551 635
Total Increase Decrease From Revaluations Property Plant Equipment  1 190 373  
Total Operating Lease Payments13 18715 9882 414  
Trade Creditors Trade Payables327 968710 454866 559780 432973 041
Turnover Revenue14 070 15711 257 20112 842 912  
Wages Salaries1 896 1071 873 7991 926 611  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, April 2023
Free Download (31 pages)

Company search

Advertisements