Powdertech (corby) Limited CORBY


Founded in 1988, Powdertech (corby), classified under reg no. 02249952 is an active company. Currently registered at 5 Cockerell Road NN17 5DU, Corby the company has been in the business for thirty six years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 3 directors, namely Daniel A., Giles A. and Richard B.. Of them, Giles A., Richard B. have been with the company the longest, being appointed on 20 July 2007 and Daniel A. has been with the company for the least time - from 1 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN17 5DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0207752 . It is located at Cockerell Road, Corby with a total of 4 cars.

Powdertech (corby) Limited Address / Contact

Office Address 5 Cockerell Road
Town Corby
Post code NN17 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02249952
Date of Incorporation Fri, 29th Apr 1988
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (5 days after)
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

Daniel A.

Position: Director

Appointed: 01 April 2022

Giles A.

Position: Director

Appointed: 20 July 2007

Richard B.

Position: Director

Appointed: 20 July 2007

Martyn G.

Position: Director

Resigned: 01 April 2022

Harriet D.

Position: Secretary

Appointed: 01 September 2011

Resigned: 01 April 2022

Martyn G.

Position: Secretary

Appointed: 26 March 2010

Resigned: 01 September 2011

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 persons with significant control who own or control the company is made up of 2 names. As we found, there is Pcl Finishing Ltd from Corby, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Martin G. This PSC owns 50,01-75% shares.

Pcl Finishing Ltd

5 Cockerell Road, Corby, NN17 5DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13982422
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin G.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 50,01-75% 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 Hand534 299645 6531 008 1241 253 060520 119480 857
Current Assets1 240 2431 278 9861 684 3671 935 7792 749 0283 033 748
Debtors671 692591 789650 334622 5642 161 4492 475 909
Net Assets Liabilities1 304 9521 419 2471 653 2771 997 3222 516 5162 771 501
Other Debtors    64 44788 650
Property Plant Equipment668 175592 269542 603542 715375 526305 631
Total Inventories34 25241 54425 90960 15567 460 
Other
Accumulated Depreciation Impairment Property Plant Equipment696 342859 7331 001 0941 142 5921 321 3041 447 069
Additions Other Than Through Business Combinations Property Plant Equipment 88 795110 810181 62712 202 
Amounts Owed By Related Parties218 117207 764212 894107 3911 509 1281 657 837
Amounts Owed To Related Parties37 82730 10642 30152 335  
Average Number Employees During Period 3331282733
Bank Borrowings120 57476 71822 633   
Corporation Tax Payable2 2571 01434 26727 85581 52386 979
Creditors120 57476 71822 633397 129557 480527 269
Deferred Tax Liabilities84 46170 31861 87684 04350 558 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -959-19 115-39 211-679 
Disposals Property Plant Equipment -1 310-19 115-40 017-679 
Financial Commitments Other Than Capital Commitments300 000240 000160 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    622 920557 920
Increase From Depreciation Charge For Year Property Plant Equipment 164 350160 476180 709179 390125 765
Net Current Assets Liabilities841 812974 0141 195 1831 538 6502 191 5482 506 479
Net Deferred Tax Liability Asset-84 461-70 318-61 876-84 043-50 558 
Number Shares Issued Fully Paid100100100100100 
Other Creditors8 1926 2866 3806 2439 056108 149
Other Payables Accrued Expenses59 65822 344125 68939 714124 980 
Other Taxation Social Security Payable    156 691172 726
Par Value Share 1111 
Prepayments37 96839 35242 39043 65964 447 
Property Plant Equipment Gross Cost1 364 5171 452 0021 543 6971 685 3071 696 8301 752 700
Provisions For Liabilities Balance Sheet Subtotal    50 55840 609
Taxation Social Security Payable91 72563 77583 492127 786156 691 
Total Additions Including From Business Combinations Property Plant Equipment     55 870
Total Assets Less Current Liabilities1 509 9871 566 2831 737 7862 081 3652 567 0742 812 110
Total Borrowings120 57476 71822 633   
Trade Creditors Trade Payables143 137130 722143 423142 777184 506159 415
Trade Debtors Trade Receivables415 607344 673395 050471 514587 874729 422
Unpaid Contributions To Pension Schemes428425422419724 
Employees Total3133    

Transport Operator Data

Cockerell Road
City Corby
Post code NN17 5DU
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 27th, February 2024
Free Download (10 pages)

Company search