Powerflow Limited BURY ST. EDMUNDS


Powerflow started in year 1999 as Private Limited Company with registration number 03871787. The Powerflow company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bury St. Edmunds at Ask House. Postal code: IP32 6BB.

At the moment there are 2 directors in the the firm, namely Andrew C. and Paul D.. In addition one secretary - Paul D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Martyn R. who worked with the the firm until 1 August 2002.

Powerflow Limited Address / Contact

Office Address Ask House
Office Address2 Northgate Avenue
Town Bury St. Edmunds
Post code IP32 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871787
Date of Incorporation Thu, 4th Nov 1999
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Andrew C.

Position: Director

Appointed: 27 August 2002

Paul D.

Position: Secretary

Appointed: 01 August 2002

Paul D.

Position: Director

Appointed: 11 November 1999

Martyn R.

Position: Director

Appointed: 11 November 1999

Resigned: 01 August 2002

Martyn R.

Position: Secretary

Appointed: 11 November 1999

Resigned: 01 August 2002

Mcs Directors Limited

Position: Director

Appointed: 04 November 1999

Resigned: 04 November 1999

Midlands Company Services Limited

Position: Nominee Secretary

Appointed: 04 November 1999

Resigned: 04 November 1999

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Andrew C. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 8 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Paul D.

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

Andrew C.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 1 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand178 926122 737113 263118 074125 998   
Current Assets 511 193442 651338 590311 437420 034300 730199 760
Debtors227 302230 830268 412149 229127 379   
Net Assets Liabilities 324 237296 087246 129208 535171 562159 71889 962
Other Debtors9 81928 76551 1093 37210 787   
Property Plant Equipment5 7503 5369 2277 0915 206   
Total Inventories134 227157 62660 97671 28763 266   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 80811 41412 13410 822
Accumulated Depreciation Impairment Property Plant Equipment7 34810 08213 59416 05018 168   
Average Number Employees During Period    6665
Corporation Tax Payable15 8836 64025 94111 18919 447   
Creditors111 713231 110194 547138 672152 650116 68390 45063 769
Fixed Assets 45 30449 55247 41645 53144 50649 82148 483
Increase From Depreciation Charge For Year Property Plant Equipment 2 7343 5122 4562 118   
Investments Fixed Assets25 00041 76840 32540 32540 325   
Net Current Assets Liabilities 280 083248 104199 918163 993138 469212 481116 070
Number Shares Issued Fully Paid  404040   
Other Creditors7 0075 90310 5538 6695 984   
Other Taxation Social Security Payable58 87661 92163 70447 40446 190   
Par Value Share  111   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 2063 4743 3262 749
Property Plant Equipment Gross Cost13 09813 61822 82123 14123 374   
Provisions For Liabilities Balance Sheet Subtotal 1 1501 5691 205989794  
Total Additions Including From Business Combinations Property Plant Equipment 5209 203320233   
Total Assets Less Current Liabilities 325 387297 656247 334213 332182 975262 302164 553
Trade Creditors Trade Payables29 947156 64694 34971 41081 029   
Trade Debtors Trade Receivables217 483202 065217 303145 857116 592   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements