H Powar Limited SLOUGH


Founded in 2014, H Powar, classified under reg no. 09119039 is an active company. Currently registered at 9 Milner Road SL1 7PA, Slough the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Harmit S., appointed on 26 March 2018. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Gurvinder B., Harmit S. and others listed below. There were no ex secretaries.

H Powar Limited Address / Contact

Office Address 9 Milner Road
Office Address2 Burnham
Town Slough
Post code SL1 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09119039
Date of Incorporation Mon, 7th Jul 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Harmit S.

Position: Director

Appointed: 26 March 2018

Gurvinder B.

Position: Director

Appointed: 24 May 2017

Resigned: 27 March 2018

Harmit S.

Position: Director

Appointed: 07 July 2014

Resigned: 25 May 2017

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we researched, there is Harmit S. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Navneet K. This PSC owns 50,01-75% shares. The third one is Gurvinder B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Harmit S.

Notified on 4 April 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Navneet K.

Notified on 16 May 2017
Ceased on 4 April 2018
Nature of control: 50,01-75% shares

Gurvinder B.

Notified on 31 May 2017
Ceased on 4 April 2018
Nature of control: 25-50% shares

Harmit S.

Notified on 1 July 2016
Ceased on 7 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth1 5711 523     
Balance Sheet
Cash Bank On Hand 4 9362 217    
Current Assets21 15336 30435 25254 60228 72673 36566 794
Debtors12 57022 43614 999    
Net Assets Liabilities 1 52312 65415 56717 15321 02516 701
Other Debtors 10 8483 600    
Property Plant Equipment 15 04712 197    
Total Inventories 8 93218 036    
Cash Bank In Hand6 2644 936     
Net Assets Liabilities Including Pension Asset Liability1 5711 523     
Stocks Inventory2 3198 932     
Tangible Fixed Assets 15 047     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve1 5701 522     
Shareholder Funds1 5711 523     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   18 847400400550
Accumulated Depreciation Impairment Property Plant Equipment  3 600    
Average Number Employees During Period    222
Corporation Tax Payable 5 0392 880    
Creditors 49 82834 79529 27918 53757 97819 495
Finished Goods Goods For Resale  18 036    
Fixed Assets 15 04712 1979 0917 3646 0384 952
Increase Decrease In Depreciation Impairment Property Plant Equipment  2 850    
Increase From Depreciation Charge For Year Property Plant Equipment  2 850    
Net Current Assets Liabilities1 571-13 52445725 32310 18950 38747 299
Other Creditors 32 77521 654    
Other Taxation Social Security Payable 376-155    
Property Plant Equipment Gross Cost  15 797    
Total Assets Less Current Liabilities1 5711 52312 65434 41417 55356 42552 251
Trade Creditors Trade Payables 11 63810 416    
Trade Debtors Trade Receivables 11 58811 399    
Work In Progress 8 932     
Creditors Due Within One Year19 58249 828     
Number Shares Allotted11     
Par Value Share11     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 15 797     
Tangible Fixed Assets Cost Or Valuation 15 797     
Tangible Fixed Assets Depreciation 750     
Tangible Fixed Assets Depreciation Charged In Period 750     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (3 pages)

Company search

Advertisements