Powered Up Access Limited BADMINTON


Powered Up Access started in year 2009 as Private Limited Company with registration number 06839940. The Powered Up Access company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Badminton at 3 Hollybush Close. Postal code: GL9 1JJ.

There is a single director in the company at the moment - Anthony L., appointed on 9 March 2009. In addition, a secretary was appointed - Rebecca L., appointed on 30 September 2010. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony L. who worked with the the company until 30 September 2010.

This company operates within the GL9 1JJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1146113 . It is located at West Farm, West Littleton, Chippenham with a total of 2 cars.

Powered Up Access Limited Address / Contact

Office Address 3 Hollybush Close
Office Address2 Acton Turville
Town Badminton
Post code GL9 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06839940
Date of Incorporation Mon, 9th Mar 2009
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Rebecca L.

Position: Secretary

Appointed: 30 September 2010

Anthony L.

Position: Director

Appointed: 09 March 2009

Alison F.

Position: Director

Appointed: 01 October 2010

Resigned: 08 June 2020

Anthony L.

Position: Secretary

Appointed: 09 March 2009

Resigned: 30 September 2010

Rebecca L.

Position: Director

Appointed: 09 March 2009

Resigned: 30 September 2010

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Anthony L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alison F. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison F.

Notified on 6 April 2016
Ceased on 8 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth26 93058 18686 23999 893126 132104 071      
Balance Sheet
Cash Bank In Hand9 6969 3015 747184-465-347      
Cash Bank On Hand     -347-3705 105-318 08142 56716 934
Current Assets38 37172 407109 908156 428215 493231 888269 862205 197157 407186 234210 241206 424
Debtors28 67563 106104 161145 744215 958232 235270 232200 092157 410168 153167 674189 490
Net Assets Liabilities     104 071131 224151 598173 840111 76449 84381 949
Net Assets Liabilities Including Pension Asset Liability  86 23999 893126 132104 071      
Property Plant Equipment     216 569174 445147 746168 127229 336313 041484 181
Stocks Inventory   10 500        
Tangible Fixed Assets35 13537 78046 797118 655168 157216 569      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve26 83058 08686 13999 793126 032103 971      
Shareholder Funds26 93058 18686 23999 893126 132104 071      
Other
Accumulated Depreciation Impairment Property Plant Equipment     148 108181 407217 606253 197249 416304 377389 185
Average Number Employees During Period      433356
Bank Borrowings Overdrafts     1 33414 011 6 55191 667182 873124 456
Creditors     110 62855 63216 86617 199162 057282 324316 358
Creditors Due After One Year   56 14995 757110 628      
Creditors Due Within One Year46 57652 00170 466119 041161 761233 758      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 3117381 38936 5199409 155
Disposals Property Plant Equipment      18 0371 0002 06650 61228 19011 000
Finance Lease Liabilities Present Value Total     110 62855 63216 86617 19970 39099 451191 902
Increase Decrease In Property Plant Equipment       10 50026 50042 00086 81055 094
Increase From Depreciation Charge For Year Property Plant Equipment      43 61036 93736 98032 73855 90193 963
Net Current Assets Liabilities-8 20520 40639 44237 38753 732-1 87012 41120 71822 91244 48572 976-31 618
Number Shares Allotted 100100100100100      
Other Creditors     20 19825 88428 22231 07710 2437 7198 970
Other Taxation Social Security Payable     31 59246 14156 03540 97224 553-56326 010
Par Value Share 11111      
Property Plant Equipment Gross Cost     364 677355 852365 352421 324478 752617 418873 366
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 25 46323 276101 52196 750103 114      
Tangible Fixed Assets Cost Or Valuation43 92052 71671 992173 513263 263364 677      
Tangible Fixed Assets Depreciation8 78514 93625 19554 85895 106148 108      
Tangible Fixed Assets Depreciation Charged In Period 9 48411 69929 66342 03854 145      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 3331 440 1 7901 143      
Tangible Fixed Assets Disposals 16 6674 000 7 0001 700      
Total Additions Including From Business Combinations Property Plant Equipment      9 21210 50058 038108 040166 856266 948
Total Assets Less Current Liabilities26 93058 18686 239156 042221 889214 699186 856168 464191 039273 821386 017452 563
Trade Creditors Trade Payables     123 072116 41956 20633 21454 96053 06474 369
Trade Debtors Trade Receivables     232 235270 232200 092157 410168 153167 674189 490
Provisions For Liabilities Balance Sheet Subtotal          53 85054 256

Transport Operator Data

West Farm
Address West Littleton
City Chippenham
Post code SN14 8JE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates December 18, 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements