Power Plastics Limited NORTH YORKSHIRE


Power Plastics started in year 2001 as Private Limited Company with registration number 04328236. The Power Plastics company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in North Yorkshire at Station Road. Postal code: YO7 1PZ. Since Wed, 27th Nov 2002 Power Plastics Limited is no longer carrying the name Power Newco.

At present there are 5 directors in the the firm, namely Philip S., James F. and Simon P. and others. In addition one secretary - Karen M. - is with the company. As of 19 April 2024, there were 3 ex directors - Christopher B., Toby P. and others listed below. There were no ex secretaries.

Power Plastics Limited Address / Contact

Office Address Station Road
Office Address2 Thirsk
Town North Yorkshire
Post code YO7 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04328236
Date of Incorporation Fri, 23rd Nov 2001
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Philip S.

Position: Director

Appointed: 24 August 2023

James F.

Position: Director

Appointed: 01 July 2008

Simon P.

Position: Director

Appointed: 02 August 2003

Andrew B.

Position: Director

Appointed: 01 December 2002

Karen M.

Position: Director

Appointed: 01 December 2002

Karen M.

Position: Secretary

Appointed: 23 November 2001

Christopher B.

Position: Director

Appointed: 02 April 2007

Resigned: 31 March 2008

Toby P.

Position: Director

Appointed: 01 December 2002

Resigned: 31 December 2008

David P.

Position: Director

Appointed: 23 November 2001

Resigned: 19 June 2003

London Law Services Limited

Position: Nominee Director

Appointed: 23 November 2001

Resigned: 23 November 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2001

Resigned: 23 November 2001

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Diana P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew B. This PSC has significiant influence or control over the company,. The third one is Simon P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Diana P.

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

Andrew B.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: significiant influence or control

Simon P.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: significiant influence or control

Karen M.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: significiant influence or control

Company previous names

Power Newco November 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth648 932625 096731 592761 2501 189 3511 525 961       
Balance Sheet
Cash Bank On Hand      710 5411 417 8031 447 693517 280619 195534 4911 137 254
Current Assets1 082 7201 042 7241 330 7731 535 1771 697 4212 646 9294 047 1623 414 6403 914 9852 405 4472 327 6512 593 2214 274 771
Debtors487 675626 563531 8081 006 2201 048 9211 514 3722 447 0551 499 5372 050 4311 412 4881 333 7711 406 2132 051 448
Net Assets Liabilities      1 962 0832 212 6212 575 8261 217 2841 587 3841 842 6672 404 682
Property Plant Equipment      539 069987 7711 256 5501 279 9721 230 8351 260 9071 355 369
Total Inventories      889 566497 300416 861475 679374 685652 5171 086 069
Cash Bank In Hand442 589254 624624 096306 591353 051521 532       
Intangible Fixed Assets28 00011 200           
Net Assets Liabilities Including Pension Asset Liability648 932625 096731 592761 2501 189 3511 525 961       
Stocks Inventory152 456161 537174 869222 366295 449611 025       
Tangible Fixed Assets249 964376 596355 859430 377422 004534 814       
Reserves/Capital
Called Up Share Capital34 00034 00034 00034 00034 00034 000       
Profit Loss Account Reserve614 932591 096697 592727 2501 155 3511 491 961       
Shareholder Funds648 932625 096731 592761 2501 189 3511 525 961       
Other
Accumulated Depreciation Impairment Property Plant Equipment      457 856615 715601 696697 859791 631876 620984 768
Average Number Employees During Period         73584861
Creditors      64 34833 095221 498168 89385 15970 04460 851
Increase From Depreciation Charge For Year Property Plant Equipment       72 853 96 16393 77291 016108 148
Net Current Assets Liabilities529 865441 604530 162479 924873 5201 181 7401 586 2061 368 4271 676 024249 494578 633796 9251 327 439
Number Shares Issued Fully Paid       24 000     
Other Creditors        221 498168 893   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 395     
Other Disposals Property Plant Equipment       11 2779 054    
Par Value Share 111 1 1     
Property Plant Equipment Gross Cost      996 9251 525 7941 872 2651 977 8312 022 4662 137 5272 340 137
Provisions For Liabilities Balance Sheet Subtotal      98 844110 482135 250143 289136 925145 121217 275
Total Additions Including From Business Combinations Property Plant Equipment       528 437355 525119 58744 635121 132202 610
Total Assets Less Current Liabilities807 829829 400886 021910 3011 295 5241 716 5542 125 2752 356 1982 932 5741 529 4661 809 4682 057 8322 682 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment           6 027 
Disposals Property Plant Equipment           6 071 
Finance Lease Liabilities Present Value Total         181 08661 19569 35445 041
Future Minimum Lease Payments Under Non-cancellable Operating Leases         65 000137 223132 65298 256
Creditors Due After One Year104 935148 68495 11581 51727 19395 601       
Creditors Due Within One Year552 855601 120800 6111 055 253823 9011 465 189       
Fixed Assets277 964387 796355 859430 377422 004534 814       
Instalment Debts Due After5 Years 20 70210 351          
Number Shares Allotted34 00034 00034 00034 000 24 000       
Provisions For Liabilities Charges53 96255 62059 31467 53478 98094 992       
Share Capital Allotted Called Up Paid    24 00024 000       
Tangible Fixed Assets Additions     183 539       
Tangible Fixed Assets Cost Or Valuation    803 401985 504       
Tangible Fixed Assets Depreciation    381 397450 690       
Tangible Fixed Assets Depreciation Charged In Period     69 572       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     279       
Tangible Fixed Assets Disposals     1 436       
Value Shares Allotted34 00034 00034 00034 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, January 2021
Free Download (10 pages)

Company search

Advertisements