Danfoss Power Solutions Limited BEACONSFIELD


Danfoss Power Solutions started in year 1987 as Private Limited Company with registration number 02179360. The Danfoss Power Solutions company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Beaconsfield at 22 Wycombe End. Postal code: HP9 1NB. Since 17th September 2013 Danfoss Power Solutions Limited is no longer carrying the name Sauer-danfoss.

The firm has 4 directors, namely Steen R., Nick W. and Anders S. and others. Of them, Nick W., Anders S., Torben C. have been with the company the longest, being appointed on 1 October 2017 and Steen R. has been with the company for the least time - from 1 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Danfoss Power Solutions Limited Address / Contact

Office Address 22 Wycombe End
Town Beaconsfield
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02179360
Date of Incorporation Fri, 16th Oct 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 29th December
Company age 37 years old
Account next due date Mon, 25th Dec 2023 (94 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Steen R.

Position: Director

Appointed: 01 January 2020

Nick W.

Position: Director

Appointed: 01 October 2017

Anders S.

Position: Director

Appointed: 01 October 2017

Torben C.

Position: Director

Appointed: 01 October 2017

Jane Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 September 2017

Resigned: 09 September 2020

Tom A.

Position: Director

Appointed: 30 October 2015

Resigned: 01 January 2020

Maria G.

Position: Director

Appointed: 24 September 2012

Resigned: 30 October 2015

Stefan K.

Position: Director

Appointed: 30 June 2011

Resigned: 01 October 2017

Steen R.

Position: Director

Appointed: 26 September 2008

Resigned: 01 October 2017

Bart Secretaries Limited

Position: Corporate Secretary

Appointed: 08 October 2007

Resigned: 08 September 2017

Marco R.

Position: Director

Appointed: 22 March 2007

Resigned: 05 March 2009

Andrew W.

Position: Director

Appointed: 21 March 2007

Resigned: 23 October 2012

William C.

Position: Director

Appointed: 21 March 2007

Resigned: 10 September 2014

Raymond L.

Position: Director

Appointed: 01 June 2005

Resigned: 18 June 2007

William C.

Position: Secretary

Appointed: 12 October 2004

Resigned: 02 October 2007

Nicholas K.

Position: Secretary

Appointed: 24 February 2004

Resigned: 12 October 2004

John P.

Position: Director

Appointed: 24 February 2004

Resigned: 28 September 2011

David P.

Position: Director

Appointed: 24 February 2004

Resigned: 21 June 2005

Albert Z.

Position: Director

Appointed: 24 February 2004

Resigned: 12 March 2007

John L.

Position: Director

Appointed: 14 February 2001

Resigned: 30 June 2011

Frorum Secretarial Services Limited

Position: Secretary

Appointed: 30 January 2001

Resigned: 01 February 2001

William C.

Position: Director

Appointed: 01 January 2001

Resigned: 24 February 2004

Wolfgang W.

Position: Director

Appointed: 04 May 2000

Resigned: 01 January 2001

Richard J.

Position: Director

Appointed: 04 May 2000

Resigned: 01 January 2001

William C.

Position: Secretary

Appointed: 04 September 1991

Resigned: 24 February 2004

James H.

Position: Director

Appointed: 04 September 1991

Resigned: 31 August 1992

Colin W.

Position: Director

Appointed: 04 September 1991

Resigned: 01 January 2001

Tonio B.

Position: Director

Appointed: 04 September 1991

Resigned: 20 April 2000

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Danfoss A/S from Nordborg, Denmark. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Danfoss A/S

Nordborgvej 81 6430, Nordborg, Denmark

Legal authority Danish Companies Act
Legal form Private Limited Company
Country registered Denmark
Place registered The Central Business Register
Registration number 20165715
Notified on 18 December 2018
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sauer-danfoss September 17, 2013
Sauer-danfoss (holdings) January 5, 2004
Sauer-danfoss (swindon) December 29, 2000
Sauer-sundstrand May 15, 2000
Sauer-sundstrand U.k. Holdings January 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Current Assets5 3036 167
Debtors5 3036 167
Net Assets Liabilities6 4146 959
Property Plant Equipment32
Other
Audit Fees Expenses1314
Accrued Liabilities Deferred Income197156
Accumulated Depreciation Impairment Property Plant Equipment1718
Administrative Expenses2 3892 290
Amounts Owed By Group Undertakings1 409507
Amounts Owed To Group Undertakings186205
Average Number Employees During Period1614
Comprehensive Income Expense-9 496545
Corporation Tax Payable 3
Cost Sales21 93516 314
Creditors1 032955
Current Tax For Period 3
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences328129
Depreciation Expense Property Plant Equipment11
Fixed Assets33
Further Item Tax Increase Decrease Component Adjusting Items2289
Future Minimum Lease Payments Under Non-cancellable Operating Leases7584
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-146112
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-13 32148
Gross Profit Loss2 9241 989
Income Tax Expense Credit On Components Other Comprehensive Income-2 2659
Increase From Depreciation Charge For Year Property Plant Equipment 1
Interest Expense On Liabilities Defined Benefit Plan856669
Interest Income From Group Undertakings Participating Interests4714
Interest Income On Assets Defined Benefit Plan1 260714
Interest Paid To Group Undertakings72 
Interest Payable Similar Charges Finance Costs928669
Investments 1
Investments Fixed Assets 1
Investments In Subsidiaries 1
Net Current Assets Liabilities4 2715 212
Net Finance Income Costs1 307728
Operating Profit Loss1 509579
Other Creditors5 
Other Interest Receivable Similar Income Finance Income1 307728
Other Operating Income Format1974880
Other Taxation Social Security Payable610552
Pension Other Post-employment Benefit Costs Other Pension Costs-431401
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income1712
Profit Loss1 560506
Profit Loss On Ordinary Activities Before Tax1 888638
Property Plant Equipment Gross Cost20 
Retirement Benefit Obligations Surplus-2 218-1 960
Social Security Costs117123
Staff Costs Employee Benefits Expense6911 500
Taxation Including Deferred Taxation Balance Sheet Subtotal78216
Tax Expense Credit Applicable Tax Rate359121
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss62
Tax Tax Credit On Profit Or Loss On Ordinary Activities328132
Total Assets Less Current Liabilities4 2745 215
Total Operating Lease Payments8058
Trade Creditors Trade Payables3439
Trade Debtors Trade Receivables3 8773 548
Turnover Revenue24 85918 303
Wages Salaries1 005976

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, November 2023
Free Download (177 pages)

Company search