Powdertech (bicester) Limited AYLESBURY


Powdertech (bicester) started in year 1984 as Private Limited Company with registration number 01809964. The Powdertech (bicester) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Aylesbury at 34 High Street. Postal code: HP18 9AF.

Currently there are 3 directors in the the company, namely Philippe T., James G. and Martyn G.. In addition one secretary - Harriet D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martyn G. who worked with the the company until 1 September 2011.

This company operates within the OX26 4PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0218224 . It is located at Unit 27, Murdock Road, Bicester with a total of 4 cars.

Powdertech (bicester) Limited Address / Contact

Office Address 34 High Street
Office Address2 Long Crendon
Town Aylesbury
Post code HP18 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01809964
Date of Incorporation Wed, 18th Apr 1984
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Philippe T.

Position: Director

Appointed: 01 February 2022

James G.

Position: Director

Appointed: 11 September 2015

Harriet D.

Position: Secretary

Appointed: 01 September 2011

Martyn G.

Position: Director

Appointed: 04 April 1991

Martyn G.

Position: Secretary

Appointed: 26 March 2010

Resigned: 01 September 2011

Stuart C.

Position: Director

Appointed: 20 July 2007

Resigned: 14 November 2022

Karen G.

Position: Director

Appointed: 04 April 1991

Resigned: 26 March 2010

Paul B.

Position: Director

Appointed: 04 April 1991

Resigned: 14 May 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Surface Science Limited from Aylesbury, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Surface Science Limited

34 High Street, Long Crendon, Aylesbury, HP18 9AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10034034
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand150 10946 68329 336395 124147 403334 105
Current Assets1 368 9731 543 9951 698 0231 916 0351 869 5311 969 964
Debtors1 198 0921 472 1501 644 1111 484 3781 685 4261 547 435
Net Assets Liabilities1 174 7861 340 9831 337 8441 463 8541 629 7541 486 837
Other Debtors     375
Property Plant Equipment522 426467 992469 377552 741555 100643 807
Total Inventories20 77225 16224 57636 53336 70288 424
Other
Accumulated Depreciation Impairment Property Plant Equipment930 5851 026 2121 067 6681 174 3941 309 8891 345 578
Additions Other Than Through Business Combinations Property Plant Equipment 70 963127 346232 917148 555242 939
Amounts Owed By Related Parties763 5921 003 2731 113 519978 8801 081 123789 915
Amounts Owed To Related Parties369 291364 576471 096348 206243 766200 014
Average Number Employees During Period 2525282424
Bank Borrowings100 15050 45552 858254 545200 000145 455
Corporation Tax Recoverable13 89712 68254 18035 6738 5986 179
Creditors100 15050 455829 556254 545200 000145 455
Deferred Income    21 583123 792
Deferred Tax Asset Debtors19 39628 85624 090 74 529 
Deferred Tax Assets19 39628 85624 090 74 529 
Deferred Tax Liabilities   2 628 -60 066
Disposals Decrease In Depreciation Impairment Property Plant Equipment -29 520-83 801-25 765-10 701-112 598
Disposals Property Plant Equipment -29 770-84 505-42 827-10 701-118 543
Financial Commitments Other Than Capital Commitments1 050 000900 000750 000425 000272 5001 371 833
Increase From Depreciation Charge For Year Property Plant Equipment 125 147125 257132 491146 196148 287
Net Current Assets Liabilities752 510923 446868 4671 168 2861 274 6541 048 551
Other Creditors6 2876 9226 6468 7638 770 
Other Payables Accrued Expenses44 07130 52826 22772 01346 792108 910
Prepayments67 89380 27685 735142 831135 916124 721
Property Plant Equipment Gross Cost1 453 0111 494 2041 537 0451 727 1351 864 9891 989 385
Taxation Social Security Payable82 03879 088128 04182 19684 992124 191
Total Assets Less Current Liabilities1 274 9361 391 4381 337 8441 721 0271 829 7541 692 358
Total Borrowings100 15050 45552 858254 545200 000145 455
Trade Creditors Trade Payables60 93985 028143 884190 311133 611309 142
Trade Debtors Trade Receivables333 314347 063366 587326 994385 260626 245
Unpaid Contributions To Pension Schemes376609804805801679
Employees Total2325    

Transport Operator Data

Unit 27
Address Murdock Road
City Bicester
Post code OX26 4PP
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, May 2023
Free Download (13 pages)

Company search

Advertisements