Powerall Limited YORK


Powerall started in year 2001 as Private Limited Company with registration number 04161472. The Powerall company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in York at Unit 3A Birch Park. Postal code: YO31 9BL.

Currently there are 2 directors in the the company, namely Julie P. and Mitchell P.. In addition one secretary - Julie P. - is with the firm. As of 19 April 2024, there was 1 ex director - John W.. There were no ex secretaries.

Powerall Limited Address / Contact

Office Address Unit 3A Birch Park
Office Address2 Huntington Road
Town York
Post code YO31 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161472
Date of Incorporation Thu, 15th Feb 2001
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 30th December
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Julie P.

Position: Secretary

Appointed: 31 March 2009

Julie P.

Position: Director

Appointed: 31 March 2009

Mitchell P.

Position: Director

Appointed: 31 March 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2001

Resigned: 31 March 2009

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 2001

Resigned: 15 February 2001

John W.

Position: Director

Appointed: 15 February 2001

Resigned: 01 April 2011

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Mitchell P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Julie P. This PSC owns 25-50% shares.

Mitchell P.

Notified on 1 January 2017
Nature of control: 25-50% shares

Julie P.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-302021-12-302022-12-29
Balance Sheet
Cash Bank On Hand78 31013 0808 109
Current Assets325 038235 247157 977
Debtors163 977144 74688 835
Net Assets Liabilities161 00545 153-7 386
Other Debtors52 61165 96353 617
Property Plant Equipment66 24510 0174 713
Total Inventories82 75177 42161 033
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 10 9566 118
Accumulated Depreciation Impairment Property Plant Equipment180 089138 75265 154
Average Number Employees During Period121010
Bank Borrowings Overdrafts44 16739 66029 534
Creditors48 84143 16632 164
Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 23974 878
Disposals Property Plant Equipment 98 03581 419
Increase From Depreciation Charge For Year Property Plant Equipment 2 9021 280
Net Current Assets Liabilities143 60178 30226 183
Other Creditors4 6743 5062 630
Other Taxation Social Security Payable120 56962 31972 637
Property Plant Equipment Gross Cost246 334148 76969 867
Total Additions Including From Business Combinations Property Plant Equipment 4702 517
Total Assets Less Current Liabilities209 84688 31930 896
Trade Creditors Trade Payables31 26560 14722 375
Trade Debtors Trade Receivables111 36678 78335 218

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from Friday 30th December 2022 to Thursday 29th December 2022
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements