Pow Limited BARNSTAPLE


Pow started in year 1980 as Private Limited Company with registration number 01479534. The Pow company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Barnstaple at 47 Boutport Street. Postal code: EX31 1SQ.

The company has 3 directors, namely Janet P., Martin P. and Alan P.. Of them, Martin P., Alan P. have been with the company the longest, being appointed on 15 July 1991 and Janet P. has been with the company for the least time - from 1 May 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EX39 1BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0149613 . It is located at Trading Centre, Honestone Street, Bideford with a total of 3 carsand 2 trailers.

Pow Limited Address / Contact

Office Address 47 Boutport Street
Town Barnstaple
Post code EX31 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01479534
Date of Incorporation Fri, 15th Feb 1980
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 44 years old
Account next due date Thu, 30th Nov 2023 (193 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Janet P.

Position: Director

Appointed: 01 May 2015

Martin P.

Position: Director

Appointed: 15 July 1991

Alan P.

Position: Director

Appointed: 15 July 1991

Haldane P.

Position: Secretary

Appointed: 30 June 2003

Resigned: 03 December 2021

Haldane P.

Position: Director

Appointed: 30 June 2003

Resigned: 20 October 2010

Margaret P.

Position: Secretary

Appointed: 12 February 1996

Resigned: 30 June 2003

Margaret P.

Position: Director

Appointed: 12 February 1996

Resigned: 30 June 2003

Haldane P.

Position: Director

Appointed: 15 July 1991

Resigned: 12 February 1996

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 Martin P. This PSC and has 25-50% shares. The second entity in the PSC register is Alan P. This PSC owns 25-50% shares.

Martin P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alan P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth14 3689 583630       
Balance Sheet
Cash Bank On Hand   4 3084 81812 08711 62823 44226 16624 483
Current Assets22 78618 54610 6436 8729 45216 41412 30025 86926 46025 565
Debtors5 2542 3601 0962 5644 6344 3276722 4272941 082
Net Assets Liabilities   -8 7492504 7692 45810 61111 3799 707
Other Debtors   204113441672 294383
Property Plant Equipment   5 6214 7804 1453 1041 9982 0422 263
Cash Bank In Hand17 53216 1869 547       
Net Assets Liabilities Including Pension Asset Liability14 3689 583630       
Tangible Fixed Assets9 1428 3557 113       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve14 3649 579626       
Shareholder Funds14 3689 583630       
Other
Accrued Liabilities Deferred Income   5 1995 6372 0002 0002 0002 1002 235
Accumulated Depreciation Impairment Property Plant Equipment   10 99612 58913 97015 01110 53811 22011 979
Average Number Employees During Period   3333333
Creditors   21 24213 98215 79012 94617 25617 12318 121
Depreciation Rate Used For Property Plant Equipment    2525 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 140  
Disposals Property Plant Equipment       6 358  
Fixed Assets9 1428 3557 1135 6214 7804 1453 1041 9982 0422 263
Increase From Depreciation Charge For Year Property Plant Equipment    1 5931 381 667682759
Net Current Assets Liabilities5 2261 228-6 483-14 370-4 530624-6468 6139 3377 444
Property Plant Equipment Gross Cost   16 61717 36918 11518 11512 53613 26214 242
Total Additions Including From Business Combinations Property Plant Equipment       779726980
Total Assets Less Current Liabilities14 3689 583630-8 7492504 7692 45810 61111 3799 707
Trade Creditors Trade Payables       828 645
Trade Debtors Trade Receivables   2 3604 5213 886 2 427 699
Advances Credits Directors   11 7914 7879 0848 13012 02712 97013 987
Advances Credits Made In Period Directors   28 1247 800 9 204 943 
Advances Credits Repaid In Period Directors   35 858796 8 250   
Creditors Due Within One Year17 56017 31817 126       
Number Shares Allotted 1515       
Par Value Share 00       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 2 0001 129       
Tangible Fixed Assets Cost Or Valuation13 80415 80416 933       
Tangible Fixed Assets Depreciation4 6627 4499 820       
Tangible Fixed Assets Depreciation Charged In Period 2 7872 371       

Transport Operator Data

Trading Centre
Address Honestone Street
City Bideford
Post code EX39 2DJ
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
Free Download (12 pages)

Company search

Advertisements