Sleeman & Hawken Power Systems Limited NEWTON ABOT


Sleeman & Hawken Power Systems Limited is a private limited company registered at Wessex House, Teign Road, Newton Abot TQ12 4AA. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-05-05, this 7-year-old company is run by 3 directors.
Director Ryan M., appointed on 06 May 2017. Director Sean M., appointed on 06 May 2017. Director Keith M., appointed on 05 May 2017.
The company is classified as "other manufacturing n.e.c." (SIC code: 32990). According to Companies House data there was a name change on 2022-03-03 and their previous name was Lister Petter Power Systems Limited.
The last confirmation statement was filed on 2023-03-22 and the deadline for the following filing is 2024-04-05. Moreover, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Sleeman & Hawken Power Systems Limited Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10756596
Date of Incorporation Fri, 5th May 2017
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (144 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Ryan M.

Position: Director

Appointed: 06 May 2017

Sean M.

Position: Director

Appointed: 06 May 2017

Keith M.

Position: Director

Appointed: 05 May 2017

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Mason Developments Limited from Newton Abbot, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Keith M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mason Developments Limited

Wessex House Teign Road, Newton Abbot, Devon, TQ12 4AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England & Wales
Place registered United Kingdom
Registration number 07535478
Notified on 6 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith M.

Notified on 5 May 2017
Ceased on 6 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lister Petter Power Systems March 3, 2022
Lister Petter Power October 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand111 4484 5447 6792 47011
Current Assets2 742 6412 998 6732 295 8512 657 026  
Debtors519 846462 830377 034724 247  
Net Assets Liabilities-969 327-1 496 372-1 685 356-978 95711
Other Debtors259 853146 10795 873124 064  
Property Plant Equipment100 881267 015237 713176 703  
Total Inventories2 111 3472 531 2991 911 1381 930 309  
Other
Accumulated Amortisation Impairment Intangible Assets1002003004001 000 
Accumulated Depreciation Impairment Property Plant Equipment27 877102 729174 834241 229  
Amounts Owed To Group Undertakings1 669 4011 661 1341 661 1342 695 598  
Average Number Employees During Period 21201917 
Creditors38 4299 6071 661 1342 695 598  
Dividends Paid On Shares900800    
Fixed Assets101 781267 815238 413177 303  
Increase From Amortisation Charge For Year Intangible Assets100100100100600 
Increase From Depreciation Charge For Year Property Plant Equipment27 87774 85272 10566 39568 966 
Intangible Assets900800700600  
Intangible Assets Gross Cost1 0001 0001 0001 000  
Net Current Assets Liabilities28 434-863 847422 5302 002 912  
Number Shares Issued Fully Paid1     
Other Creditors38 4299 60727 3787 701  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    310 195 
Other Disposals Property Plant Equipment    471 044 
Other Taxation Social Security Payable19 66121 65713 45814 035  
Par Value Share1    1
Property Plant Equipment Gross Cost128 758369 744412 547417 932  
Provisions For Liabilities Balance Sheet Subtotal1 061 113890 733685 165463 574  
Total Additions Including From Business Combinations Property Plant Equipment128 758240 98542 8025 38553 114 
Total Assets Less Current Liabilities130 215-596 032660 9432 180 215  
Trade Creditors Trade Payables994 2552 140 3541 832 485632 378  
Trade Debtors Trade Receivables259 993316 723281 161600 183  
Number Shares Allotted     1

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On May 28, 2024 director's details were changed
filed on: 28th, May 2024
Free Download (2 pages)

Company search

Advertisements