Warwickshire Gates & Fabrications Limited RUGBY


Warwickshire Gates & Fabrications started in year 2004 as Private Limited Company with registration number 05284612. The Warwickshire Gates & Fabrications company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Rugby at The Yard Kings Newnham Lane. Postal code: CV23 0JU. Since 2007/01/25 Warwickshire Gates & Fabrications Limited is no longer carrying the name Warwickshire Gates.

Currently there are 2 directors in the the firm, namely Craig M. and Ryan D.. In addition one secretary - Janet D. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Warwickshire Gates & Fabrications Limited Address / Contact

Office Address The Yard Kings Newnham Lane
Office Address2 Bretford
Town Rugby
Post code CV23 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05284612
Date of Incorporation Thu, 11th Nov 2004
Industry Other construction installation
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Craig M.

Position: Director

Appointed: 01 December 2006

Janet D.

Position: Secretary

Appointed: 11 November 2004

Ryan D.

Position: Director

Appointed: 11 November 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2004

Resigned: 11 November 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 November 2004

Resigned: 11 November 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Ryan D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Craig M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Craig M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Warwickshire Gates January 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth3 1592 800621      
Balance Sheet
Cash Bank On Hand  3 1463 7798 10716 41024 70432 47466 173
Current Assets25 14915 91818 82619 36325 53126 33428 53848 02875 157
Debtors9 9357 48712 68012 58414 4246 92483410 5543 984
Net Assets Liabilities  6213125 3054 8641 3188 72627 832
Other Debtors  1 8754 469609609609609609
Property Plant Equipment  10 8879 1349 0537 97511 2798 99430 662
Total Inventories  3 0003 0003 0003 0003 0005 0005 000
Cash Bank In Hand12 2145 4313 146      
Net Assets Liabilities Including Pension Asset Liability3 1592 800621      
Stocks Inventory3 0003 0003 000      
Tangible Fixed Assets4 4034 07210 887      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve3 0592 700521      
Shareholder Funds3 1592 800621      
Other
Total Fixed Assets Additions 46519 624      
Total Fixed Assets Cost Or Valuation14 75115 21619 129      
Total Fixed Assets Depreciation10 34811 1448 242      
Total Fixed Assets Depreciation Charge In Period 7963 121      
Total Fixed Assets Depreciation Disposals  -6 023      
Total Fixed Assets Disposals  -15 711      
Accumulated Depreciation Impairment Property Plant Equipment  8 24210 69512 96114 86917 23617 82314 800
Additions Other Than Through Business Combinations Property Plant Equipment   7002 1858305 67143928 745
Average Number Employees During Period  4333555
Corporation Tax Payable  3 3836 64110 500    
Creditors  19 30920 86323 99326 38436 35646 58761 248
Depreciation Rate Used For Property Plant Equipment   151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 2828 302
Disposals Property Plant Equipment       2 13710 100
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 564      
Increase From Depreciation Charge For Year Property Plant Equipment   2 4532 2661 9082 3671 8695 279
Net Current Assets Liabilities-750-774-483-1 5001 538-50-7 8181 44113 909
Number Shares Issued Fully Paid      100100100
Other Creditors  3 4202 9703 3263 9652 6271 33324 553
Other Taxation Social Security Payable  2 5654 00113 74614 26718 28727 54526 551
Par Value Share       11
Property Plant Equipment Gross Cost  19 12919 82922 01422 84428 51526 81745 462
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 1771 7361 7201 5152 1431 7095 826
Total Assets Less Current Liabilities3 6533 29810 4047 63410 5917 9253 46110 43544 571
Trade Creditors Trade Payables  9 9417 2516 9218 15215 44217 70910 144
Trade Debtors Trade Receivables  10 8058 11513 8156 3152259 9453 375
Creditors Due After One Year Total Noncurrent Liabilities 07 606      
Creditors Due Within One Year Total Current Liabilities25 89916 69219 309      
Fixed Assets4 4034 07210 887      
Provisions For Liabilities Charges4944982 177      
Tangible Fixed Assets Additions 46519 624      
Tangible Fixed Assets Cost Or Valuation14 75115 21619 129      
Tangible Fixed Assets Depreciation10 34811 1448 242      
Tangible Fixed Assets Depreciation Charge For Period 7963 121      
Tangible Fixed Assets Depreciation Disposals  -6 023      
Tangible Fixed Assets Disposals  -15 711      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 24th, August 2023
Free Download (8 pages)

Company search