Powells Group Limited EASTLEIGH


Founded in 2002, Powells Group, classified under reg no. 04614165 is an active company. Currently registered at Fleming Court SO50 9PD, Eastleigh the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Greg W., Christopher P. and Paul M. and others. In addition one secretary - Graham T. - is with the firm. As of 30 April 2024, there were 2 ex directors - Graham T., Matthew P. and others listed below. There were no ex secretaries.

Powells Group Limited Address / Contact

Office Address Fleming Court
Office Address2 Leigh Road
Town Eastleigh
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04614165
Date of Incorporation Wed, 11th Dec 2002
Industry Non-trading company
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Greg W.

Position: Director

Appointed: 18 June 2019

Christopher P.

Position: Director

Appointed: 17 June 2019

Paul M.

Position: Director

Appointed: 17 June 2019

Roger M.

Position: Director

Appointed: 17 June 2019

Mark H.

Position: Director

Appointed: 17 June 2019

Graham T.

Position: Secretary

Appointed: 11 December 2002

Gordon W.

Position: Director

Appointed: 11 December 2002

Graham T.

Position: Director

Appointed: 08 April 2013

Resigned: 28 March 2014

Matthew P.

Position: Director

Appointed: 21 December 2006

Resigned: 06 October 2014

Ar Nominees Limited

Position: Nominee Director

Appointed: 11 December 2002

Resigned: 11 December 2002

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 11 December 2002

Resigned: 11 December 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Gordon W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Gordon W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1 153322 29838 90050 003370 894
Other
Accrued Liabilities Deferred Income    321 000
Amounts Owed By Group Undertakings1 153 4 9754 9754 975
Amounts Owed To Group Undertakings 84 08437 82248 95648 847
Average Number Employees During Period4443433742
Comprehensive Income Expense 455 836 -31321 000
Corporation Tax Recoverable   11 02611 026
Creditors 321 29537 89749 031369 922
Dividends Paid 455 836  321 000
Fixed Assets72222222222222
Investments Fixed Assets72222222222222
Investments In Group Undertakings72222222222222
Net Current Assets Liabilities1 1531 0031 003972972
Number Shares Issued Fully Paid 350350350350
Other Creditors 237 211757575
Par Value Share 1111
Prepayments Accrued Income 237 136  321 000
Profit Loss842 626455 836-377 511-311 062 591
Total Assets Less Current Liabilities1 2251 2251 2251 1941 194
Accumulated Amortisation Impairment Intangible Assets 18 699   
Applicable Tax Rate191919  
Consideration Received For Shares Issued Specific Share Issue 10   
Current Tax For Period145 999221 053   
Dividends Paid On Shares 455 836   
Dividends Paid On Shares Final 82 997   
Dividends Paid On Shares Interim 27 300   
Further Item Interest Expense Component Total Interest Expense931292 332  
Further Item Operating Income Component Total Other Operating Income12 63413 78213 782  
Government Grant Income  207 109  
Increase From Amortisation Charge For Year Intangible Assets 18 699   
Intangible Assets Gross Cost 18 699   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 9772 4131 181  
Interest Payable Similar Charges Finance Costs2 9082 4423 513  
Issue Equity Instruments 80   
Nominal Value Shares Issued Specific Share Issue 0   
Other Deferred Tax Expense Credit -22 82822 828  
Pension Other Post-employment Benefit Costs Other Pension Costs36 08643 11743 226  
Profit Loss On Ordinary Activities Before Tax841 572848 705-545 720  
Social Security Costs249 710236 267255 050  
Staff Costs Employee Benefits Expense2 357 9742 273 3462 292 908  
Tax Decrease From Utilisation Tax Losses34 158-40   
Tax Expense Credit Applicable Tax Rate159 899161 254-103 687  
Tax Increase Decrease From Effect Capital Allowances Depreciation-8 4403 5161 509  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss11 30733 9109 344  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 05436 585-168 209  
Total Additions Including From Business Combinations Intangible Assets 18 699   
Total Current Tax Expense Credit-1 05459 413-191 037  
Turnover Revenue26 417 02526 506 86111 547 530  
Wages Salaries2 072 1781 993 9621 994 632  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (31 pages)

Company search

Advertisements