Hamilton Pow-r-safe Systems Limited HOLMEWOOD CHESTERFIELD


Founded in 1991, Hamilton Pow-r-safe Systems, classified under reg no. 02639325 is an active company. Currently registered at 1 Park Road S42 5UW, Holmewood Chesterfield the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely John M. and John L.. In addition one secretary - Barbara M. - is with the firm. At the moment 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.

Hamilton Pow-r-safe Systems Limited Address / Contact

Office Address 1 Park Road
Office Address2 Holmewood Industrial Park
Town Holmewood Chesterfield
Post code S42 5UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02639325
Date of Incorporation Tue, 20th Aug 1991
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John M.

Position: Director

Appointed: 11 December 2018

Barbara M.

Position: Secretary

Appointed: 20 December 2013

John L.

Position: Director

Appointed: 01 January 2006

Neil A.

Position: Director

Appointed: 01 April 2009

Resigned: 31 December 2010

David W.

Position: Secretary

Appointed: 31 December 2005

Resigned: 20 December 2013

John L.

Position: Secretary

Appointed: 26 August 1999

Resigned: 31 December 2005

James S.

Position: Director

Appointed: 26 August 1999

Resigned: 31 December 2008

Linda S.

Position: Secretary

Appointed: 30 November 1998

Resigned: 26 August 1999

Peter S.

Position: Director

Appointed: 20 August 1992

Resigned: 03 October 2006

David U.

Position: Director

Appointed: 20 August 1992

Resigned: 31 August 1999

Dennis U.

Position: Secretary

Appointed: 20 August 1992

Resigned: 30 November 1998

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is John L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights.

John L.

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

John M.

Notified on 11 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand169 56827 30433 92567 2182 2423 4337 5776 64222 881
Current Assets742 740671 455628 037545 773649 447843 418693 307584 867565 483
Debtors403 291455 754443 051305 082510 624576 743487 019399 737352 089
Net Assets Liabilities208 484242 796328 327264 613251 814260 97792 692113 703141 435
Property Plant Equipment136 640141 772272 904228 88191 158147 47470 61068 21065 233
Total Inventories169 881188 397151 061173 473136 581263 242198 711178 488190 513
Other
Accrued Liabilities39 12429 7586 4416 4436 9666 0505 8885 5805 840
Accumulated Depreciation Impairment Property Plant Equipment56 23556 64563 75794 780112 792130 27622 67035 13645 109
Amounts Owed By Associates142 546126 226102 96382 541291 160358 563274 318198 743103 733
Average Number Employees During Period11111111109101011
Bank Borrowings Overdrafts179 815113 078197 945120 789122 184116 716111 96194 122159 174
Bank Overdrafts179 815113 078197 945120 789122 184116 716111 96194 122159 174
Corporation Tax Payable25 37115 21522 89716 463   5 90113 003
Corporation Tax Recoverable    3 7543 7543 7543 754 
Creditors86 11859 709167 657126 344102 461250 224219 926139 41966 291
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 685 3 0004 8887 75774 013  
Disposals Property Plant Equipment 6 317 13 000122 16811 200125 235  
Finance Lease Liabilities Present Value Total 6 68227 2181 9781 978    
Increase From Depreciation Charge For Year Property Plant Equipment 4 095 34 02322 90025 24129 84712 46616 051
Net Current Assets Liabilities159 050161 821229 832183 042274 424381 252253 897197 786156 580
Other Creditors1 13724 226227      
Other Remaining Borrowings26 45636 28427 57115 61020 35175 46060 50753 12835 143
Other Taxation Social Security Payable3 2523 1723 7826 5336 9764 9535 4555 8887 341
Prepayments Accrued Income13 11513 17313 57013 78018 85912 43517 39011 08331 912
Property Plant Equipment Gross Cost192 875198 417336 661323 661203 95085 00085 000168 520181 594
Provisions For Liabilities Balance Sheet Subtotal1 0881 0886 75220 96611 30717 52511 88912 87414 087
Total Additions Including From Business Combinations Property Plant Equipment 11 859  2 45785 0004 20511 80013 074
Total Assets Less Current Liabilities295 690303 593502 736411 923365 582528 726324 507265 996221 813
Total Borrowings179 815121 801276 116282 820152 055238 745208 323160 789159 174
Trade Creditors Trade Payables87 040165 52393 743145 095137 344119 764101 551126 239109 301
Trade Debtors Trade Receivables247 630249 223274 126208 761196 851201 991191 557186 157216 444
Increase Decrease In Property Plant Equipment     85 000   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, May 2023
Free Download (11 pages)

Company search

Advertisements