Power Aerobatics Limited EMSWORTH


Founded in 2000, Power Aerobatics, classified under reg no. 04103897 is an active company. Currently registered at 56 King Street PO10 7AZ, Emsworth the company has been in the business for 24 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

There is a single director in the firm at the moment - Mark G., appointed on 14 April 2013. In addition, a secretary was appointed - Joanna G., appointed on 14 April 2013. 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.

Power Aerobatics Limited Address / Contact

Office Address 56 King Street
Town Emsworth
Post code PO10 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04103897
Date of Incorporation Wed, 8th Nov 2000
Industry Other sports activities
Industry Other education not elsewhere classified
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Joanna G.

Position: Secretary

Appointed: 14 April 2013

Mark G.

Position: Director

Appointed: 14 April 2013

Joanna G.

Position: Director

Appointed: 14 April 2009

Resigned: 14 April 2013

Mark G.

Position: Secretary

Appointed: 14 April 2009

Resigned: 14 April 2013

Joanna G.

Position: Secretary

Appointed: 27 May 2002

Resigned: 14 April 2009

Mark G.

Position: Director

Appointed: 01 October 2001

Resigned: 14 April 2009

Michael W.

Position: Director

Appointed: 01 October 2001

Resigned: 27 May 2002

Graham A.

Position: Director

Appointed: 08 November 2000

Resigned: 12 February 2001

Phillip O.

Position: Director

Appointed: 08 November 2000

Resigned: 29 November 2003

Michael W.

Position: Secretary

Appointed: 08 November 2000

Resigned: 27 May 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Joanna G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark G. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanna G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth101 757131 152      
Balance Sheet
Cash Bank In Hand28 57422 342      
Cash Bank On Hand  67 2252 032100 366105 107156 652173 365
Current Assets34 36744 409111 38013 488100 722111 554167 375176 158
Debtors5 79322 06744 15511 4563566 44710 7232 793
Net Assets Liabilities  142 241104 337150 128198 153221 005213 869
Net Assets Liabilities Including Pension Asset Liability101 757131 152      
Property Plant Equipment  257 804253 245247 879243 032237 895232 991
Tangible Fixed Assets269 126332 401      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve101 753131 148      
Shareholder Funds101 757131 152      
Other
Accrued Liabilities Deferred Income  53 96246 05165 90566 104110 683133 636
Accumulated Depreciation Impairment Property Plant Equipment  181 040186 720192 086197 365202 502207 406
Average Number Employees During Period  222334
Bank Borrowings    6 2129 6269 8705 291
Bank Borrowings Overdrafts    43 78835 65525 78515 666
Corporation Tax Payable  22 8345 28624 54519 84218 03823 140
Creditors  135 411107 19971 77245 14025 78515 666
Creditors Due After One Year90 44539 399      
Creditors Due Within One Year195 613212 271      
Dividends Paid   56 00054 00032 00049 00086 000
Fixed Assets353 448338 413260 939255 868247 879   
Increase From Depreciation Charge For Year Property Plant Equipment   5 6805 3665 2795 1374 904
Investments Fixed Assets84 3226 0123 1352 623    
Net Current Assets Liabilities-161 246-167 86216 713-44 332-25 9792618 895-3 456
Number Shares Allotted 4      
Number Shares Issued Fully Paid   44444
Other Creditors  86 70570 10022 2654 7654 3341 383
Other Taxation Social Security Payable     224412236
Par Value Share 1 11111
Prepayments Accrued Income       792
Profit Loss   18 09699 79180 02571 85278 864
Property Plant Equipment Gross Cost  438 844439 965439 965440 397440 397 
Secured Debts43 83029 445      
Share Capital Allotted Called Up Paid44      
Tangible Fixed Assets Additions 69 440      
Tangible Fixed Assets Cost Or Valuation436 212505 652      
Tangible Fixed Assets Depreciation167 086173 251      
Tangible Fixed Assets Depreciation Charged In Period 6 165      
Total Additions Including From Business Combinations Property Plant Equipment   1 121 432  
Total Assets Less Current Liabilities192 202170 551277 652211 536221 900243 293246 790229 535
Trade Debtors Trade Receivables  44 15511 4563566 44710 7232 001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th November 2022
filed on: 7th, July 2023
Free Download (11 pages)

Company search

Advertisements