Morepower Limited HOCKLEY


Morepower started in year 1994 as Private Limited Company with registration number 02943672. The Morepower company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Hockley at Suite 3 Warren House. Postal code: SS5 4QS.

The firm has one director. Peter P., appointed on 28 June 1994. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Gaynor P., who left the firm on 28 April 2023. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Morepower Limited Address / Contact

Office Address Suite 3 Warren House
Office Address2 10-20 Main Road
Town Hockley
Post code SS5 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943672
Date of Incorporation Tue, 28th Jun 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Peter P.

Position: Director

Appointed: 28 June 1994

Clifford W.

Position: Secretary

Appointed: 28 June 1994

Resigned: 28 June 1994

Gaynor P.

Position: Director

Appointed: 28 June 1994

Resigned: 28 April 2023

Gaynor P.

Position: Secretary

Appointed: 28 June 1994

Resigned: 28 April 2023

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Peter P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gaynor P. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gaynor P.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth780 036903 2331 089 5581 250 3341 374 140       
Balance Sheet
Cash Bank In Hand465 100470 759780 380713 925404 754       
Cash Bank On Hand    404 754399 053680 859889 267901 4681 141 7631 524 8031 423 282
Current Assets963 6781 068 0721 263 4391 436 7091 673 6192 010 2921 717 6571 535 1861 531 9741 965 6462 239 5512 037 307
Debtors498 578597 313483 059722 7841 268 8651 611 2391 036 798645 919630 506823 883714 748614 025
Net Assets Liabilities    1 374 1401 533 6751 333 8501 137 6791 137 7101 706 2751 785 2791 791 934
Net Assets Liabilities Including Pension Asset Liability780 036903 2331 089 5581 250 3341 374 140       
Other Debtors    1 129 5521 122 256691 504481 233357 524589 190623 195289 528
Property Plant Equipment    121 15996 218115 89268 53853 76844 60132 12224 862
Tangible Fixed Assets59 02965 44953 98341 938121 159       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve779 936903 1331 089 4581 250 2341 374 040       
Shareholder Funds780 036903 2331 089 5581 250 3341 374 140       
Other
Amount Specific Advance Or Credit Directors         213 901277 717 
Amount Specific Advance Or Credit Made In Period Directors         213 90163 816 
Amount Specific Advance Or Credit Repaid In Period Directors          140 279277 717
Accumulated Depreciation Impairment Property Plant Equipment    184 467216 90842 782148 031165 346178 949183 178152 680
Average Number Employees During Period    184204209216196195172164
Creditors    51 36832 74837 66421 19017 187331 690514 915299 536
Creditors Due After One Year    51 368       
Creditors Due Within One Year267 062252 821251 464253 521392 592       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       121 636  6 93638 952
Disposals Property Plant Equipment       140 527  8 25039 918
Finance Lease Liabilities Present Value Total    51 36832 74837 66421 19017 18717 187  
Fixed Assets88 97995 39983 93371 888151 109126 168145 84298 48883 71874 55162 07254 812
Increase Decrease In Property Plant Equipment      37 700     
Increase From Depreciation Charge For Year Property Plant Equipment     18 84314 13318 69217 31513 6033 9768 454
Investments Fixed Assets29 95029 95029 95029 95029 95029 95029 95029 95029 95029 95029 95029 950
Net Current Assets Liabilities696 616815 2511 011 9751 183 1881 281 0271 444 4671 235 4611 064 8681 073 8071 633 9561 724 6361 737 771
Number Shares Allotted 100100100100       
Other Creditors    160 063287 902259 374197 112139 030157 889336 843159 511
Other Taxation Social Security Payable    102 622107 184107 045204 128239 897112 982142 088131 663
Par Value Share 1111       
Property Plant Equipment Gross Cost    305 62685 160357 096216 569219 114223 550215 300177 542
Provisions For Liabilities Balance Sheet Subtotal    6 6284 2129 7894 4872 6282 2321 429649
Provisions For Liabilities Charges5 5597 4176 3504 7426 628       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 22 1087 3031 950106 280       
Tangible Fixed Assets Cost Or Valuation210 523232 631233 327235 277305 626       
Tangible Fixed Assets Depreciation151 494167 182179 344193 339184 467       
Tangible Fixed Assets Depreciation Charged In Period 15 68818 18913 99523 724       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 027 32 596       
Tangible Fixed Assets Disposals  6 607 35 931       
Total Additions Including From Business Combinations Property Plant Equipment     7 50043 970 2 5454 436 2 160
Total Assets Less Current Liabilities785 595910 6501 095 9081 255 0761 432 1361 570 6351 381 3031 163 3561 157 5251 708 5071 786 7081 792 583
Trade Creditors Trade Payables    112 395152 11992 99356 14775 23743 63235 9848 362
Trade Debtors Trade Receivables    139 313488 983345 294164 686272 982234 69391 553324 497

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, July 2023
Free Download (8 pages)

Company search

Advertisements