Power Tariff Limited BARKING


Power Tariff started in year 2014 as Private Limited Company with registration number 09360790. The Power Tariff company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Barking at Radial House 3-5 Ripple Road. Postal code: IG11 7NF.

At present there are 2 directors in the the company, namely Syed G. and Javed I.. In addition one secretary - Javed I. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Power Tariff Limited Address / Contact

Office Address Radial House 3-5 Ripple Road
Office Address2 Suite 204
Town Barking
Post code IG11 7NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09360790
Date of Incorporation Thu, 18th Dec 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Aug 2023 (2023-08-20)
Last confirmation statement dated Sat, 6th Aug 2022

Company staff

Javed I.

Position: Secretary

Appointed: 01 August 2015

Syed G.

Position: Director

Appointed: 05 July 2015

Javed I.

Position: Director

Appointed: 09 June 2015

Syed G.

Position: Secretary

Appointed: 05 July 2015

Resigned: 01 August 2015

Babar K.

Position: Secretary

Appointed: 29 May 2015

Resigned: 05 July 2015

Babar K.

Position: Director

Appointed: 29 May 2015

Resigned: 21 June 2015

Sarah K.

Position: Director

Appointed: 18 December 2014

Resigned: 29 May 2015

Sarah K.

Position: Secretary

Appointed: 18 December 2014

Resigned: 29 May 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Syed G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Javed I. This PSC owns 25-50% shares.

Syed G.

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

Javed I.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-15 585       
Balance Sheet
Cash Bank On Hand3 94315 95214 235-200-200-100-72217
Current Assets3 94345 798106 17056 08446 25946 35946 38746 676
Debtors 29 84691 93556 28446 45946 45946 45946 459
Net Assets Liabilities -25 523-19 518-88 621-92 817-93 195-93 770-94 670
Property Plant Equipment3322221499966453020
Cash Bank In Hand3 943       
Other Debtors  46 45946 45946 45946 459  
Tangible Fixed Assets332       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-15 685       
Shareholder Funds-15 585       
Other
Accrued Liabilities9603 2605 3456 6008601 2201 5801 940
Accumulated Depreciation Impairment Property Plant Equipment19129202252285306321331
Amounts Owed To Related Parties      1 0001 000
Average Number Employees During Period   7 112
Bank Borrowings      48 32937 777
Bank Overdrafts   24 71324 62224 62224 62224 622
Creditors19 86071 54350 90050 90050 90051 00049 32937 777
Increase From Depreciation Charge For Year Property Plant Equipment 110734933221510
Net Current Assets Liabilities-15 917-25 74531 262-37 802-41 971-42 231-44 463-56 901
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors      15 04115 041
Other Remaining Borrowings  50 90050 90050 9001752 07513 445
Par Value Share11111111
Property Plant Equipment Gross Cost351351351351351351351351
Provisions For Liabilities Balance Sheet Subtotal  2919139812
Taxation Social Security Payable      47 52947 529
Total Assets Less Current Liabilities-15 585-25 52331 411-37 702-41 904-42 186-44 433-56 881
Total Borrowings    24 79724 79726 69737 777
Trade Debtors Trade Receivables 29 84645 476   46 45946 459
Company Contributions To Money Purchase Plans Directors  124     
Director Remuneration 16 77555 284     
Additional Provisions Increase From New Provisions Recognised  29-10-6-4-1 
Administrative Expenses20 155158 290348 991     
Bank Borrowings Overdrafts   24 71324 62250 00048 329 
Comprehensive Income Expense-15 685-9 9386 005     
Creditors Due Within One Year19 860       
Deferred Tax Liabilities  29191398 
Depreciation Expense Property Plant Equipment1911073     
Gross Profit Loss4 470148 352      
Issue Equity Instruments 100      
Number Shares Allotted100       
Other Deferred Tax Expense Credit  29     
Other Taxation Social Security Payable  2 855     
Pension Other Post-employment Benefit Costs Other Pension Costs  243     
Profit Loss-15 685-9 9386 005-69 104-4 198-378-575 
Profit Loss On Ordinary Activities Before Tax-15 685-9 9386 034     
Provisions  29191398 
Share Capital Allotted Called Up Paid100       
Social Security Costs 1408 009     
Staff Costs Employee Benefits Expense2 97758 947145 622     
Tangible Fixed Assets Additions351       
Tangible Fixed Assets Cost Or Valuation351       
Tangible Fixed Assets Depreciation19       
Tangible Fixed Assets Depreciation Charged In Period19       
Tax Tax Credit On Profit Or Loss On Ordinary Activities  29     
Total Operating Lease Payments3 14912 7006 700     
Turnover Revenue 148 352355 025     
Wages Salaries2 97758 807137 370     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates August 6, 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements