Power Naturally Limited WIMBORNE


Power Naturally started in year 2008 as Private Limited Company with registration number 06512838. The Power Naturally company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Wimborne at 6 Telford Road. Postal code: BH21 7QL.

The firm has 4 directors, namely James T., Gregory H. and Richard M. and others. Of them, Richard M., Paul Y. have been with the company the longest, being appointed on 25 February 2008 and James T. and Gregory H. have been with the company for the least time - from 17 October 2023. Currenlty, the firm lists one former director, whose name is Bernard P. and who left the the firm on 22 March 2022. In addition, there is one former secretary - Paul Y. who worked with the the firm until 17 October 2023.

Power Naturally Limited Address / Contact

Office Address 6 Telford Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06512838
Date of Incorporation Mon, 25th Feb 2008
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (274 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

James T.

Position: Director

Appointed: 17 October 2023

Gregory H.

Position: Director

Appointed: 17 October 2023

Richard M.

Position: Director

Appointed: 25 February 2008

Paul Y.

Position: Director

Appointed: 25 February 2008

Bernard P.

Position: Director

Appointed: 25 February 2008

Resigned: 22 March 2022

Paul Y.

Position: Secretary

Appointed: 25 February 2008

Resigned: 17 October 2023

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Power Naturally Holdings Ltd from Wimborne, England. This PSC is categorised as "a limited liability company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul Y. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Power Naturally Holdings Ltd

6 Telford Road, Ferndown Industrial Estat, Wimborne, Dorset, BH21 7QL, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 11183595
Notified on 17 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul Y.

Notified on 26 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard M.

Notified on 26 February 2017
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Bernard P.

Notified on 26 February 2017
Ceased on 22 March 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-292014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand   23 23822 59142 70812 33256 06250 78399 401178 860
Current Assets285 799 424 811336 893324 288402 154411 998466 276573 304664 855868 227
Debtors226 145 332 612278 569249 697298 446349 666369 214465 756489 649565 993
Net Assets Liabilities   -41 244-34 12427041 474114 930153 978237 010281 633
Other Debtors   42 40635 09846 8966 7006 2002 2004 7925 757
Property Plant Equipment   11 26722 19627 21318 67314 07124 51183 404100 602
Total Inventories   35 08652 00061 00050 00041 00056 76575 805123 374
Cash Bank In Hand30 443 57 75623 238       
Net Assets Liabilities Including Pension Asset Liability-48 862 -27 135-41 244       
Stocks Inventory29 211 34 44335 086       
Tangible Fixed Assets5 2405 2405 01411 267       
Reserves/Capital
Called Up Share Capital3 33       
Profit Loss Account Reserve-48 865 -27 138-41 247       
Other
Accrued Liabilities Deferred Income     2 9132 3832 8902 8722 8737 866
Accumulated Depreciation Impairment Property Plant Equipment   15 45521 95928 01930 06034 66230 68649 93374 305
Additions Other Than Through Business Combinations Property Plant Equipment    17 43311 076     
Amounts Owed By Directors     225 47210 00510 333 
Average Number Employees During Period   88999121217
Bank Borrowings Overdrafts     22 53810 3727 52916 6868 48071 940
Bank Overdrafts   4 63611 93622 538     
Corporation Tax Payable   266 75610 66718 07026 60019 221 
Corporation Tax Recoverable     1 4941 4941 4941 4941 4941 494
Creditors   387 979370 335412 670379 166358 870403 917459 257618 605
Deferred Tax Liabilities      3 3542 5154 6587 500 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -4 000 -9 567  
Disposals Property Plant Equipment      -7 700 -13 995  
Dividends Paid On Shares     6 000    18 750
Finance Lease Liabilities Present Value Total   2 8504 6745 3525 3522 6452 10315 31919 223
Fixed Assets     27 21318 67314 07124 51183 404100 602
Increase Decrease In Depreciation Impairment Property Plant Equipment      1 6551 3111 1342 3642 250
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -1 044-8392 1432 842 
Increase From Depreciation Charge For Year Property Plant Equipment    6 5046 0606 0434 6025 59119 24724 370
Loans From Directors     2929   3 453
Net Current Assets Liabilities-54 102 -31 986-51 086-46 047-10 51632 832107 406169 387205 598249 622
Other Creditors   92 414158 304155 132136 192122 146102 22187 33673 365
Other Taxation Social Security Payable   7 26917 66215 9607 4666 7647 52910 481 
Prepayments Accrued Income     4 3243 6474 2872 2932 5184 157
Property Plant Equipment Gross Cost   26 72244 15555 23148 73348 73355 197133 337174 907
Provisions For Liabilities Balance Sheet Subtotal    3 2344 398     
Raw Materials Consumables     61 00050 00041 00056 76575 805123 374
Recoverable Value-added Tax     34 87829 74431 10434 16059 14161 371
Taxation Including Deferred Taxation Balance Sheet Subtotal     -4 398-3 354-2 515-4 658-7 500-12 270
Taxation Social Security Payable    17 66216 716   29 70242 139
Total Additions Including From Business Combinations Property Plant Equipment      1 203 20 45978 14041 568
Total Assets Less Current Liabilities  -27 135-39 819-23 85116 69751 505121 477193 898289 002350 224
Trade Creditors Trade Payables   280 544177 759212 903206 705198 826245 906315 547400 619
Trade Debtors Trade Receivables   230 186208 622251 548308 079320 657415 604411 371493 214
Advances Credits Directors 35 9775 977    10 00310 33210 003
Advances Credits Made In Period Directors  5 974     10 00310 332 
Advances Credits Repaid In Period Directors         -10 003 
Amount Specific Advance Or Credit Directors 15 9755 9755 975-28     
Amount Specific Advance Or Credit Repaid In Period Directors     6 003     
Capital Employed-48 862 -26 972-41 244       
Creditors Due After One Year   1 425       
Creditors Due Within One Year339 901 456 960387 979       
Number Shares Allotted  33       
Par Value Share  11       
Share Capital Allotted Called Up Paid3 33       
Tangible Fixed Assets Additions  1 0238 597       
Tangible Fixed Assets Cost Or Valuation 17 10218 12526 722       
Tangible Fixed Assets Depreciation 11 86213 11115 455       
Tangible Fixed Assets Depreciation Charged In Period  1 2492 344       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements