Power Marketing (UK) Limited CAMBS


Power Marketing (UK) started in year 2006 as Private Limited Company with registration number 05799318. The Power Marketing (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cambs at 15 Station Road. Postal code: PE27 5BH.

There is a single director in the firm at the moment - Craig B., appointed on 27 April 2006. In addition, a secretary was appointed - Wendy B., appointed on 13 October 2010. Currenlty, the firm lists one former director, whose name is John K. and who left the the firm on 3 June 2015. In addition, there is one former secretary - Elizabeth B. who worked with the the firm until 13 October 2010.

Power Marketing (UK) Limited Address / Contact

Office Address 15 Station Road
Office Address2 St Ives
Town Cambs
Post code PE27 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05799318
Date of Incorporation Thu, 27th Apr 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Wendy B.

Position: Secretary

Appointed: 13 October 2010

Craig B.

Position: Director

Appointed: 27 April 2006

John K.

Position: Director

Appointed: 16 December 2010

Resigned: 03 June 2015

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 27 April 2006

Resigned: 27 April 2006

A.c. Directors Limited

Position: Corporate Director

Appointed: 27 April 2006

Resigned: 27 April 2006

Elizabeth B.

Position: Secretary

Appointed: 27 April 2006

Resigned: 13 October 2010

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Craig B. This PSC and has 75,01-100% shares.

Craig B.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth348-20 680-54 110-36 201       
Balance Sheet
Cash Bank On Hand   -10 299-10 614-6 7532 91915 52318 5226 1021 492
Current Assets89 98819 64126 50019 797-2 7798 8917 73017 76219 74018 47322 624
Debtors80 21714 14322 49215 6097 83515 6444 8112 2391 21812 37121 132
Net Assets Liabilities   -36 200-33 537-20 661-6 696    
Other Debtors   7 5116 2296 0754 8112 2391 21811 17120 132
Property Plant Equipment   323     613311
Cash Bank In Hand9 7715 4984 0084 188       
Net Assets Liabilities Including Pension Asset Liability348-20 680-54 110-36 201       
Tangible Fixed Assets2 2701 614959324       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve148-20 880-54 310-36 401       
Shareholder Funds348-20 680-54 110-36 201       
Other
Accumulated Amortisation Impairment Intangible Assets   10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment   3 9394 2624 2624 2624 2624 2624 5644 866
Average Number Employees During Period   11111111
Bank Borrowings Overdrafts      3 807  8 8719 138
Corporation Tax Payable      6 57112 0786 8757 5158 865
Creditors   41 76930 75829 55214 42616 06610 72118 81222 692
Depreciation Expense Property Plant Equipment   635324      
Increase From Depreciation Charge For Year Property Plant Equipment    323    302302
Intangible Assets Gross Cost   10 00010 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities-1 665-21 971-54 878-36 460-33 537 -6 6961 6969 019-339-68
Other Creditors   4541 06513 1433 8611   
Other Taxation Social Security Payable       3 3703 8461 2622 109
Property Plant Equipment Gross Cost   4 2624 2624 2624 2624 2624 2625 177 
Provisions For Liabilities Balance Sheet Subtotal   65       
Taxation Social Security Payable   21 82920 6553 0266 571    
Total Additions Including From Business Combinations Property Plant Equipment         915 
Total Assets Less Current Liabilities605-20 357-53 919-36 136-33 537   9 019274243
Total Borrowings      3 807    
Trade Creditors Trade Payables   19 4869 03813 383187617 1 1642 580
Trade Debtors Trade Receivables   8 0991 6069 569   1 2001 000
Director Remuneration    8 0507 4808 424    
Creditors Due Within One Year91 65341 61281 37856 257       
Fixed Assets2 2701 614959324       
Number Shares Allotted 100200200       
Par Value Share 1 1       
Provisions For Liabilities Charges25732319165       
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Cost Or Valuation4 2624 2624 262        
Tangible Fixed Assets Depreciation1 9922 6483 303        
Tangible Fixed Assets Depreciation Charged In Period 656655        
Value Shares Allotted  200200       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements