Genpower Ltd PEMBROKE DOCK


Genpower started in year 2006 as Private Limited Company with registration number 05758983. The Genpower company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Pembroke Dock at Isaac Way. Postal code: SA72 4RW.

The firm has 4 directors, namely Stephen R., Nicola G. and Roland L. and others. Of them, Lisa L. has been with the company the longest, being appointed on 20 April 2006 and Stephen R. has been with the company for the least time - from 14 July 2021. 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.

Genpower Ltd Address / Contact

Office Address Isaac Way
Town Pembroke Dock
Post code SA72 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05758983
Date of Incorporation Tue, 28th Mar 2006
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Stephen R.

Position: Director

Appointed: 14 July 2021

Nicola G.

Position: Director

Appointed: 16 September 2019

Roland L.

Position: Director

Appointed: 12 July 2012

Lisa L.

Position: Director

Appointed: 20 April 2006

Robert W.

Position: Director

Appointed: 13 November 2019

Resigned: 14 July 2021

Jason T.

Position: Director

Appointed: 09 May 2018

Resigned: 16 September 2019

Martin H.

Position: Director

Appointed: 12 March 2018

Resigned: 25 June 2018

Roland L.

Position: Director

Appointed: 12 May 2006

Resigned: 22 December 2008

John L.

Position: Secretary

Appointed: 20 April 2006

Resigned: 23 April 2020

Roland L.

Position: Director

Appointed: 28 March 2006

Resigned: 20 April 2006

Lisa L.

Position: Secretary

Appointed: 28 March 2006

Resigned: 20 April 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Roland L. This PSC and has 25-50% shares. Another entity in the PSC register is Lisa L. This PSC owns 25-50% shares.

Roland L.

Notified on 28 March 2017
Nature of control: 25-50% shares

Lisa L.

Notified on 28 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth323 301538 790789 910941 294    
Balance Sheet
Cash Bank On Hand   42 34036 33685 786171 439717 897
Current Assets1 121 4501 874 1972 584 3423 141 8563 490 5703 319 4094 446 2885 485 212
Debtors240 387318 452320 897575 7641 240 8201 300 7291 472 1962 065 398
Net Assets Liabilities   941 294395 842725 774866 6661 457 347
Other Debtors   173 498404 187314 278242 737653 188
Property Plant Equipment   1 915 5101 819 9151 916 9941 836 8631 773 981
Total Inventories   2 523 7522 213 4141 932 8942 802 6532 701 917
Cash Bank In Hand148 630111 71755 71742 340    
Net Assets Liabilities Including Pension Asset Liability323 301538 790789 910941 294    
Stocks Inventory732 4331 444 0282 207 7282 523 752    
Tangible Fixed Assets48 028106 5971 882 7561 915 510    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve273 211488 700739 820891 204    
Shareholder Funds323 301538 790789 910941 294    
Other
Instalment Debts Falling Due After5 Years  997 473662 897    
Secured Debts201 154150 4451 877 0561 654 455    
Total Fixed Assets Additions 94 102 170 083    
Total Fixed Assets Cost Or Valuation95 011189 1132 025 5932 180 631    
Total Fixed Assets Depreciation46 98382 516142 837265 121    
Total Fixed Assets Depreciation Charge In Period 35 533 130 983    
Total Fixed Assets Depreciation Disposals   -8 699    
Total Fixed Assets Disposals   -15 045    
Accumulated Depreciation Impairment Property Plant Equipment   265 121381 493367 027456 035542 230
Additional Provisions Increase From New Provisions Recognised     6 658-4 150 
Additions Other Than Through Business Combinations Property Plant Equipment    20 7772 8298 87723 313
Amounts Owed To Group Undertakings Participating Interests    118 55387 69883 37750 355
Amounts Owed To Other Related Parties Other Than Directors   447 842276 783358 435493 370 
Average Number Employees During Period   4651444750
Bank Borrowings Overdrafts   706 369521 591475 295697 262757 349
Corporation Tax Payable   72 4159 72125 45583 94385 012
Creditors   2 847 1992 960 6342 730 4643 873 1664 115 053
Current Tax For Period    -65 70118 58056 91575 637
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -42 2666 658-4 150-5 506
Deferred Tax Liabilities   115 37873 11279 77075 62070 114
Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 749  
Disposals Property Plant Equipment     53 882  
Increase Decrease In Current Tax From Adjustment For Prior Periods       -191 536
Increase Decrease In Existing Provisions    -42 266  -5 506
Increase From Depreciation Charge For Year Property Plant Equipment    116 37285 48789 00886 195
Net Current Assets Liabilities521 070659 288898 825795 617529 936588 945573 1221 370 159
Net Deferred Tax Liability Asset   115 37873 11279 77075 62070 114
Number Shares Issued Fully Paid   100100100100100
Other Creditors   780 736951 281784 5801 061 1641 348 566
Other Taxation Social Security Payable   201 556363 029114 597163 650420 031
Par Value Share    1111
Property Plant Equipment Gross Cost   2 180 6312 201 4082 284 0212 292 8982 316 211
Provisions   115 37873 11279 77075 62070 114
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -70 204  
Taxation Including Deferred Taxation Balance Sheet Subtotal   115 37873 11279 77075 62070 114
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -107 96725 23852 765-121 405
Total Assets Less Current Liabilities569 098765 8852 781 5812 711 1272 349 8512 505 9392 409 9853 144 140
Total Current Tax Expense Credit      56 915-115 899
Total Increase Decrease From Revaluations Property Plant Equipment     133 666  
Trade Creditors Trade Payables   638 281719 676884 4041 290 4001 181 972
Trade Debtors Trade Receivables   903 226836 633986 4511 229 4591 412 210
Creditors Due After One Year Total Noncurrent Liabilities238 976216 1181 890 7351 654 455    
Creditors Due Within One Year Total Current Liabilities600 3801 214 9091 685 5172 346 239    
Fixed Assets48 028106 5971 882 7561 915 510    
Provisions For Liabilities Charges6 82110 977100 936115 378    
Share Premium Account49 99049 99049 99049 990    
Tangible Fixed Assets Additions 94 102 170 083    
Tangible Fixed Assets Cost Or Valuation95 011189 1132 025 5932 180 631    
Tangible Fixed Assets Depreciation46 98382 516142 837265 121    
Tangible Fixed Assets Depreciation Charge For Period 35 533 130 983    
Tangible Fixed Assets Depreciation Disposals   -8 699    
Tangible Fixed Assets Disposals   -15 045    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 31st March 2023
filed on: 13th, January 2024
Free Download (29 pages)

Company search

Advertisements