GWAZA LTD
SHREWSBURY FARMPOWER INTERNATIONAL LIMITED

Hellopages » Shropshire » Shropshire » SY5 9NR

Company number 00920639
Status Active
Incorporation Date 31 October 1967
Company Type Private Limited Company
Address NEW HOUSE FARM SHOOTHILL, FORD, SHREWSBURY, UNITED KINGDOM, SY5 9NR
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Auditor's resignation; Confirmation statement made on 16 January 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GWAZA LTD are www.gwaza.co.uk, and www.gwaza.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Gwaza Ltd is a Private Limited Company. The company registration number is 00920639. Gwaza Ltd has been working since 31 October 1967. The present status of the company is Active. The registered address of Gwaza Ltd is New House Farm Shoothill Ford Shrewsbury United Kingdom Sy5 9nr. . WESTON, Nadia Ann is a Secretary of the company. EDWARDS, Victor Ernest is a Director of the company. Secretary CANNON, Gloria Jean has been resigned. Secretary PRICE, Gwyneth Anne May has been resigned. Secretary PRICE, John Derek has been resigned. Secretary ROWE, Helen has been resigned. Director CANNON, Raymond Stuart has been resigned. Director PRICE, Gwyneth Anne May has been resigned. Director PRICE, John Derek has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
WESTON, Nadia Ann
Appointed Date: 01 April 2006

Director
EDWARDS, Victor Ernest
Appointed Date: 04 August 2002
67 years old

Resigned Directors

Secretary
CANNON, Gloria Jean
Resigned: 30 May 2003
Appointed Date: 02 April 2002

Secretary
PRICE, Gwyneth Anne May
Resigned: 07 September 2001

Secretary
PRICE, John Derek
Resigned: 02 April 2002
Appointed Date: 07 September 2001

Secretary
ROWE, Helen
Resigned: 01 April 2006
Appointed Date: 01 June 2003

Director
CANNON, Raymond Stuart
Resigned: 02 April 2002
85 years old

Director
PRICE, Gwyneth Anne May
Resigned: 07 September 2001
90 years old

Director
PRICE, John Derek
Resigned: 01 September 2002
94 years old

Persons With Significant Control

Farmpower International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GWAZA LTD Events

01 Mar 2017
Auditor's resignation
26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
15 Apr 2016
Accounts for a small company made up to 31 December 2015
26 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000

13 Feb 2016
Satisfaction of charge 1 in full
...
... and 92 more events
21 May 1986
Group of companies' accounts made up to 30 June 1985

21 May 1986
Return made up to 20/10/85; full list of members

21 May 1986
Return made up to 20/10/85; full list of members

21 May 1986
Return made up to 28/03/86; full list of members

21 May 1986
Return made up to 28/03/86; full list of members

GWAZA LTD Charges

7 January 2011
Legal charge
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: New house farm, shoot hill, ford, shrewsbury.
4 October 2002
Debenture
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1981
Mortgage debenture
Delivered: 21 September 1981
Status: Satisfied on 22 January 2000
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over the company's estate or…
8 April 1975
Charge
Delivered: 16 April 1975
Status: Satisfied on 13 February 2016
Persons entitled: National Westminster Bank LTD
Description: Second mortgage on land and buildings at 30 31 and 32…