Powercor Ltd. WEYBRIDGE


Powercor started in year 2002 as Private Limited Company with registration number 04473558. The Powercor company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Weybridge at 23 Trade City Avro Way. Postal code: KT13 0YF. Since July 10, 2014 Powercor Ltd. is no longer carrying the name Powercor Electrical Services.

At present there are 4 directors in the the company, namely Kyle P., Emma R. and Richard G. and others. In addition one secretary - Richard G. - is with the firm. As of 28 April 2024, there was 1 ex director - Emma R.. There were no ex secretaries.

Powercor Ltd. Address / Contact

Office Address 23 Trade City Avro Way
Office Address2 Brooklands Business Park
Town Weybridge
Post code KT13 0YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04473558
Date of Incorporation Sat, 29th Jun 2002
Industry Electrical installation
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Kyle P.

Position: Director

Appointed: 01 April 2023

Emma R.

Position: Director

Appointed: 30 June 2015

Richard G.

Position: Director

Appointed: 29 June 2002

Richard G.

Position: Secretary

Appointed: 29 June 2002

Christopher W.

Position: Director

Appointed: 29 June 2002

Emma R.

Position: Director

Appointed: 23 September 2015

Resigned: 23 September 2015

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2002

Resigned: 29 June 2002

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 June 2002

Resigned: 29 June 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Richard G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Chris W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Emma R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Chris W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emma R.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Powercor Electrical Services July 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand183 667511 776603 476704 233
Current Assets857 6131 340 1081 463 9182 074 725
Debtors527 753710 836583 5061 092 531
Net Assets Liabilities678 530729 943824 959924 295
Other Debtors402 82430 89212 868
Property Plant Equipment75 09467 861158 068226 274
Total Inventories146 193117 496276 936277 961
Other
Amount Specific Advance Or Credit Directors21 51518 94717 73833 240
Amount Specific Advance Or Credit Made In Period Directors 111 068126 18585 494
Amount Specific Advance Or Credit Repaid In Period Directors 108 50089 500136 472
Accrued Liabilities Deferred Income81 68696 977  
Accumulated Amortisation Impairment Intangible Assets729 638781 755833 872885 989
Accumulated Depreciation Impairment Property Plant Equipment319 053239 339254 532303 665
Amounts Owed By Group Undertakings   1 001
Average Number Employees During Period34304041
Corporation Tax Payable-7 44388 315  
Creditors7 4581 27724 12545 764
Disposals Decrease In Depreciation Impairment Property Plant Equipment 97 98315 742 
Disposals Property Plant Equipment 98 12716 015 
Finance Lease Liabilities Present Value Total7 4585 81611 23422 850
Fixed Assets387 791328 441366 531382 621
Future Minimum Lease Payments Under Non-cancellable Operating Leases7807806 59012 912
Increase From Amortisation Charge For Year Intangible Assets 52 11752 11752 117
Increase From Depreciation Charge For Year Property Plant Equipment 18 26930 93549 133
Intangible Assets312 697260 580208 463156 346
Intangible Assets Gross Cost1 042 3351 042 3351 042 335 
Investments Fixed Assets   1
Investments In Group Undertakings   1
Net Current Assets Liabilities303 809407 263500 607627 670
Other Creditors 216 065214 945510 774
Other Taxation Social Security Payable19 73716 283108 560244 528
Prepayments1 8342 184  
Property Plant Equipment Gross Cost394 147307 200412 600529 939
Provisions For Liabilities Balance Sheet Subtotal5 6124 48418 05440 232
Total Additions Including From Business Combinations Property Plant Equipment 11 180121 415117 339
Total Assets Less Current Liabilities691 600735 704867 1381 010 291
Trade Creditors Trade Payables261 701556 904628 572668 903
Trade Debtors Trade Receivables488 072708 012552 6141 078 662

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, February 2024
Free Download (13 pages)

Company search

Advertisements