Power Logic U.k. Limited BRAINTREE


Power Logic U.k started in year 1994 as Private Limited Company with registration number 02998296. The Power Logic U.k company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Braintree at Winghams House 9 Freeport Office Village. Postal code: CM77 8YG. Since Tue, 7th Feb 1995 Power Logic U.k. Limited is no longer carrying the name Naturehobby.

The firm has 2 directors, namely Stephen G., Fiona S.. Of them, Stephen G., Fiona S. have been with the company the longest, being appointed on 22 December 1994. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Diane B. who worked with the the firm until 23 June 2018.

Power Logic U.k. Limited Address / Contact

Office Address Winghams House 9 Freeport Office Village
Office Address2 Century Drive
Town Braintree
Post code CM77 8YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02998296
Date of Incorporation Tue, 6th Dec 1994
Industry Manufacture of batteries and accumulators
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Stephen G.

Position: Director

Appointed: 22 December 1994

Fiona S.

Position: Director

Appointed: 22 December 1994

Edward B.

Position: Director

Appointed: 22 December 1994

Resigned: 05 November 2015

Diane B.

Position: Secretary

Appointed: 22 December 1994

Resigned: 23 June 2018

Graham S.

Position: Director

Appointed: 22 December 1994

Resigned: 25 January 2008

Diane B.

Position: Director

Appointed: 22 December 1994

Resigned: 23 June 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1994

Resigned: 22 December 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 December 1994

Resigned: 22 December 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we identified, there is Beever Holdings Limited from Tunbridge Wells, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Grangewood Holdings Limited that entered Braintree, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Beever Holdings Limited

Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00690506
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Grangewood Holdings Limited

1st Floor 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03303862
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen G.

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

Fiona S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Diane B.

Notified on 6 April 2016
Ceased on 23 June 2018
Nature of control: significiant influence or control

Company previous names

Naturehobby February 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth357 870351 516       
Balance Sheet
Cash Bank On Hand 115 487425 764344 397301 184283 678507 967498 672690 865
Current Assets759 847468 1061 035 272843 623654 662650 230894 973827 953846 084
Debtors323 456252 259609 508499 226353 451332 067387 006329 281155 219
Net Assets Liabilities 351 515533 228556 069410 831469 223488 481636 722598 283
Other Debtors 19 879190 285195 268   3 0323 069
Property Plant Equipment 48 87450 20265 20843 64737 31450 62131 15021 617
Total Inventories 100 361  2734 485   
Cash Bank In Hand412 785115 486       
Net Assets Liabilities Including Pension Asset Liability357 870351 516       
Stocks Inventory23 606100 361       
Tangible Fixed Assets46 78848 874       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve357 867351 513       
Shareholder Funds357 870351 516       
Other
Accrued Liabilities Deferred Income 36 407200 886196 38770 89312 149121 28055 793 
Accumulated Depreciation Impairment Property Plant Equipment 33 88737 34855 32876 99293 40486 38365 27557 835
Additions Other Than Through Business Combinations Property Plant Equipment  47 24132 98510410 07833 0844 079 
Amounts Owed By Related Parties     19 05419 05419 05419 054
Amounts Owed To Related Parties    7 4687 4687 4687 4687 468
Average Number Employees During Period 54567543
Bank Borrowings 5 3591 0961 096     
Corporation Tax Payable       4 30816 729
Creditors 5 35916 65830 20318 3806 02217 47711 8035 797
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 558   -18 269-34 539-16 973
Disposals Property Plant Equipment  -42 452   -26 798-44 657-16 973
Dividend Per Share Interim 180 000       
Finance Lease Liabilities Present Value Total  15 56230 20318 380  5 6746 006
Fixed Assets99 150112 236113 564128 57043 72437 39150 69731 22721 694
Gross Amount Due From Customers For Construction Contract Work As Asset       89 330 
Increase From Depreciation Charge For Year Property Plant Equipment  5 01917 97921 66416 41111 24813 4329 533
Investments Fixed Assets52 36263 36263 36263 3627777777777
Investments In Subsidiaries 63 36263 36263 3627777777777
Investments In Subsidiaries Measured Fair Value   63 3627777777777
Net Current Assets Liabilities269 249244 639446 362470 091385 487444 944459 815621 643585 203
Number Shares Issued Fully Paid   333   
Other Creditors 50 000186 6847 4947 468    
Other Inventories 98 696       
Other Payables Accrued Expenses       55 7935 610
Ownership Interest In Subsidiary Percent 100100      
Par Value Share 1  11   
Payments Received On Account        17 436
Prepayments       9 88933 697
Prepayments Accrued Income 4 5014 7856 2595 50717 7376 3549 889 
Property Plant Equipment Gross Cost 82 76187 550120 535120 639130 717137 00396 42579 452
Provisions For Liabilities Balance Sheet Subtotal  10 04012 389 7 0904 5544 3452 817
Recoverable Value-added Tax        16 227
Social Security Payable       5 4274 739
Total Assets Less Current Liabilities368 399356 875559 926598 661429 211482 335510 512652 870606 897
Total Borrowings 5 35916 65830 20318 3806 02217 47711 8035 797
Trade Creditors Trade Payables 125 672119 48375 721171 775148 494215 299112 121202 893
Trade Debtors Trade Receivables 212 911414 438294 807270 481146 116198 564207 97683 172
Value-added Tax Payable       15 519 
Work In Progress 1 665  2734 485   
Accounting Period Subsidiary2 0152 016       
Creditors Due After One Year9 4475 359       
Creditors Due Within One Year490 598223 467       
Number Shares Allotted 3       
Provisions For Liabilities Charges1 082        
Secured Debts13 3679 448       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 6 686       
Tangible Fixed Assets Cost Or Valuation76 07582 761       
Tangible Fixed Assets Depreciation29 28733 887       
Tangible Fixed Assets Depreciation Charged In Period 4 600       

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 company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements