Powerco Systems International Limited MALTON


Powerco Systems International started in year 1999 as Private Limited Company with registration number 03839495. The Powerco Systems International company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Malton at 13 Yorkersgate. Postal code: YO17 7AA.

Currently there are 3 directors in the the company, namely Christopher E., Leanne D. and Michael D.. In addition 2 active secretaries, Michael D. and Leanne D. were appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Valerie A. who worked with the the company until 1 March 2004.

Powerco Systems International Limited Address / Contact

Office Address 13 Yorkersgate
Town Malton
Post code YO17 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03839495
Date of Incorporation Fri, 10th Sep 1999
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 25 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 Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Michael D.

Position: Secretary

Appointed: 19 January 2017

Christopher E.

Position: Director

Appointed: 30 March 2009

Leanne D.

Position: Director

Appointed: 31 October 2007

Leanne D.

Position: Secretary

Appointed: 01 March 2004

Michael D.

Position: Director

Appointed: 01 September 2001

Anthony A.

Position: Director

Appointed: 25 February 2002

Resigned: 01 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1999

Resigned: 10 September 1999

Anthony A.

Position: Director

Appointed: 10 September 1999

Resigned: 30 December 2001

Valerie A.

Position: Secretary

Appointed: 10 September 1999

Resigned: 01 March 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 September 1999

Resigned: 10 September 1999

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Michael D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Leanne D. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael D.

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

Leanne D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 263 6881 167 9931 524 130       
Balance Sheet
Cash Bank On Hand  1 541 499688 17090 500508 612228 384348 408783 865146 679
Current Assets4 235 1423 253 4462 769 5222 793 5152 320 5811 405 450712 822870 869972 3311 015 663
Debtors3 987 0271 465 8671 189 2652 105 3452 230 081896 838484 438372 461188 466868 984
Net Assets Liabilities  1 524 1301 037 2401 263 174703 433512 161533 651398 387376 057
Other Debtors  61 503380 170777 620721 798180 965190 624109 339101 983
Property Plant Equipment  3 6824 8505 375139 961138 772137 879207 906184 892
Cash Bank In Hand226 5441 688 0151 541 499       
Net Assets Liabilities Including Pension Asset Liability 1 167 9931 524 130       
Stocks Inventory21 57199 56438 758       
Tangible Fixed Assets5 0064 1163 682       
Total Inventories  38 758       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve1 262 6881 166 9931 523 130       
Shareholder Funds1 263 6881 167 9931 524 130       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 4116 9518 5139 98911 17812 07112 86836 549
Additions Other Than Through Business Combinations Property Plant Equipment        70 824667
Average Number Employees During Period   5521455
Corporation Tax Payable       55 76155 76121 115
Corporation Tax Recoverable      53 37153 37153 37153 371
Creditors  1 248 3371 760 155927 763841 073338 758324 589781 107823 815
Dividends Paid        122 50095 820
Increase From Depreciation Charge For Year Property Plant Equipment   1 5401 5621 4761 18989379723 681
Net Current Assets Liabilities1 258 6821 163 8771 521 1851 033 3601 259 053564 377374 064546 280191 224191 848
Other Creditors  447 340342 740188 001458 048137 83512 604303 57245 782
Other Taxation Social Security Payable  111 4598 36068 73470 6086 488 3 21318 689
Property Plant Equipment Gross Cost  9 09311 80113 888149 950149 950149 950220 774221 441
Provisions For Liabilities Balance Sheet Subtotal  7379701 254905675508743683
Total Assets Less Current Liabilities1 263 6881 167 9931 524 8671 038 2101 386 944704 338512 836684 159399 130376 740
Trade Creditors Trade Payables  689 5381 409 055653 077312 417194 435256 224418 561738 229
Trade Debtors Trade Receivables  1 127 7621 725 1751 452 461175 040303 473128 46625 756713 630
Amount Specific Advance Or Credit Directors 914 234420 317334 659174 965185 5573 506   
Amount Specific Advance Or Credit Made In Period Directors  1 053 013140 657160 75549 408222 951   
Amount Specific Advance Or Credit Repaid In Period Directors  559 09654 9991 06160 00040 900   
Creditors Due Within One Year2 976 4602 089 5691 248 337       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges  737       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  793       
Tangible Fixed Assets Cost Or Valuation8 3008 3009 093       
Tangible Fixed Assets Depreciation3 2944 1845 411       
Tangible Fixed Assets Depreciation Charged In Period 8901 227       
Total Additions Including From Business Combinations Property Plant Equipment   2 7082 087136 062    
Advances Credits Directors1 106 412914 234420 317       
Advances Credits Made In Period Directors92 494247 398        
Advances Credits Repaid In Period Directors801 09455 220        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements