Maxflow Power Products Limited COOKSTOWN


Founded in 2001, Maxflow Power Products, classified under reg no. NI040217 is an active company. Currently registered at 8 Derryloran Industrial Estate BT80 9LU, Cookstown the company has been in the business for twenty three years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28. Since 2021/08/25 Maxflow Power Products Limited is no longer carrying the name Cbd Powerwashers.

Currently there are 2 directors in the the firm, namely Cameron H. and Ryan W.. In addition one secretary - Ryan W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mary Q. who worked with the the firm until 10 May 2024.

Maxflow Power Products Limited Address / Contact

Office Address 8 Derryloran Industrial Estate
Office Address2 Sandholes Road
Town Cookstown
Post code BT80 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040217
Date of Incorporation Thu, 15th Feb 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (100 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Ryan W.

Position: Secretary

Appointed: 10 May 2024

Cameron H.

Position: Director

Appointed: 20 May 2021

Ryan W.

Position: Director

Appointed: 20 May 2021

Mary Q.

Position: Director

Appointed: 28 May 2002

Resigned: 10 May 2024

Patrick Q.

Position: Director

Appointed: 15 February 2001

Resigned: 10 May 2024

Mary Q.

Position: Secretary

Appointed: 15 February 2001

Resigned: 10 May 2024

Qumrul K.

Position: Director

Appointed: 15 February 2001

Resigned: 28 May 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Mary Q. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Patrick Q. This PSC owns 25-50% shares.

Mary Q.

Notified on 15 February 2017
Nature of control: 25-50% shares

Patrick Q.

Notified on 15 February 2017
Nature of control: 25-50% shares

Company previous names

Cbd Powerwashers August 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand477 221587 320817 323
Current Assets1 675 5182 650 4562 997 597
Debtors638 331691 677747 723
Net Assets Liabilities1 094 7891 715 0432 371 659
Other Debtors15 92239 19814 032
Property Plant Equipment107 413224 1911 238 355
Total Inventories559 9661 371 4591 432 551
Other
Accumulated Amortisation Impairment Intangible Assets 18 86118 861
Accumulated Depreciation Impairment Property Plant Equipment113 636136 958174 205
Average Number Employees During Period232025
Bank Borrowings Overdrafts50 000149 023176 539
Corporation Tax Payable46 84150 77393 562
Creditors658 6121 110 3391 196 191
Depreciation Rate Used For Property Plant Equipment 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 832946
Disposals Property Plant Equipment 6 6001 500
Fixed Assets107 413224 1911 238 355
Increase From Depreciation Charge For Year Property Plant Equipment 25 15438 192
Intangible Assets Gross Cost18 86118 86118 861
Net Current Assets Liabilities1 016 9061 540 1171 801 406
Other Creditors209 040274 373302 885
Other Taxation Social Security Payable13 7999 47911 914
Property Plant Equipment Gross Cost221 049361 1491 412 560
Total Additions Including From Business Combinations Property Plant Equipment 146 7001 052 911
Total Assets Less Current Liabilities1 124 3191 764 3083 039 761
Trade Creditors Trade Payables338 932626 691611 291
Trade Debtors Trade Receivables622 409652 479733 691
Advances Credits Directors86 898104 58388 253
Advances Credits Made In Period Directors18 01317 68516 330

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 22nd, November 2023
Free Download (17 pages)

Company search

Advertisements