ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gwella Contracting Services Ltd

Gwella Contracting Services Ltd is an active company incorporated on 9 January 2020 with the registered office located in . Gwella Contracting Services Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12395729
Private limited company
Age
5 years
Incorporated 9 January 2020
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 9 January 2025 (8 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Celtic House Cornwall Business Park East
Scorrier
Redruth
TR16 5FD
England
Address changed on 18 Aug 2025 (24 days ago)
Previous address was Celtic House Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Asbestos Consultant • British • Lives in UK • Born in Mar 1969
Director • Business Development Director • British • Lives in England • Born in Feb 1992
Director • Asbestos Removal • British • Lives in England • Born in Jul 1985
Director • Asbestos Surveying • English • Lives in England • Born in Jan 1974
Director • British • Lives in England • Born in May 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Celtic Properties SW Limited
Jason Leigh Hocking, Mr Justin Paul Edwards, and 1 more are mutual people.
Active
Cligga Developments Ltd
Kevin James Webb and Mr Justin Paul Edwards are mutual people.
Active
Virtue Holdings (SW) Ltd
Kevin James Webb and Oliver Robin Brokenshire are mutual people.
Active
Virtue Holdings (SW) Trustees Limited
Oliver Robin Brokenshire is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.12M
Increased by £88.7K (+9%)
Turnover
£14.04M
Increased by £14.04M (%)
Employees
109
Increased by 26 (+31%)
Total Assets
£6.11M
Increased by £2.9M (+91%)
Total Liabilities
-£2.34M
Increased by £947.3K (+68%)
Net Assets
£3.77M
Increased by £1.95M (+108%)
Debt Ratio (%)
38%
Decreased by 5.14% (-12%)
Latest Activity
Registered Address Changed
24 Days Ago on 18 Aug 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Medium Accounts Submitted
8 Months Ago on 20 Dec 2024
Mr Andrew Martyn Purdey Appointed
1 Year 2 Months Ago on 7 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
New Charge Registered
2 Years 6 Months Ago on 16 Feb 2023
Mr Jason Leigh Hocking Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Get Credit Report
Discover Gwella Contracting Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Celtic House Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD United Kingdom to Celtic House Cornwall Business Park East Scorrier Redruth TR16 5FD on 18 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 27 Jan 2025
Accounts for a medium company made up to 31 March 2024
Submitted on 20 Dec 2024
Appointment of Mr Andrew Martyn Purdey as a director on 7 July 2024
Submitted on 19 Jul 2024
Registered office address changed from The Sawmills Wheal Rose Scorrier Redruth Cornwall TR16 5DA United Kingdom to 5 Celtic House Unit 5, Cornwall Business Park Scorrier Redruth Cornwall TR16 5BN on 18 March 2024
Submitted on 18 Mar 2024
Registered office address changed from 5 Celtic House Unit 5, Cornwall Business Park Scorrier Redruth Cornwall TR16 5BN United Kingdom to Celtic House Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD on 18 March 2024
Submitted on 18 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Jan 2024
Confirmation statement made on 9 January 2024 with updates
Submitted on 10 Jan 2024
Registration of charge 123957290001, created on 16 February 2023
Submitted on 2 Mar 2023
Confirmation statement made on 9 January 2023 with updates
Submitted on 19 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year