Powerguards Incorporating Ramping Systems Ltd. CORSHAM


Founded in 1999, Powerguards Incorporating Ramping Systems, classified under reg no. 03850641 is an active company. Currently registered at Unit 20 SN13 9SW, Corsham the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since January 23, 2001 Powerguards Incorporating Ramping Systems Ltd. is no longer carrying the name Powerguards.

At present there are 3 directors in the the company, namely Kevin O., John O. and John O.. In addition one secretary - Mary O. - 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.

Powerguards Incorporating Ramping Systems Ltd. Address / Contact

Office Address Unit 20
Office Address2 Leafield Industrial Estate, Leafield Way
Town Corsham
Post code SN13 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850641
Date of Incorporation Thu, 30th Sep 1999
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Kevin O.

Position: Director

Appointed: 01 February 2012

Mary O.

Position: Secretary

Appointed: 01 February 2012

John O.

Position: Director

Appointed: 01 February 2012

John O.

Position: Director

Appointed: 01 February 2012

Helen C.

Position: Secretary

Appointed: 13 October 2003

Resigned: 01 February 2012

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 30 September 1999

Resigned: 30 September 1999

Lois H.

Position: Secretary

Appointed: 30 September 1999

Resigned: 13 October 2003

Michael B.

Position: Director

Appointed: 30 September 1999

Resigned: 01 February 2012

Raymond E.

Position: Director

Appointed: 30 September 1999

Resigned: 01 February 2012

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 30 September 1999

Resigned: 30 September 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Black Bear (Holdings) Limited from Corsham, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Black Bear (Holdings) Limited

Unit 20 Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, SN13 9SW, United Kingdom

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

Company previous names

Powerguards January 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth339 545412 893375 878       
Balance Sheet
Cash Bank On Hand  107 80783 452119 353130 546191 112202 380115 941116 782
Current Assets  445 210515 812644 340758 118726 471833 589686 662754 071
Debtors233 535212 332255 386341 160436 227542 682457 208544 929478 221539 109
Net Assets Liabilities  357 878422 240505 371648 689614 898628 993512 003592 412
Property Plant Equipment  5 5243 8943 08566 79251 71391 41871 611113 957
Total Inventories  82 01791 20088 76084 89078 15186 28092 50098 180
Other Debtors      385 597402 583  
Intangible Fixed Assets24 00021 00018 000       
Stocks Inventory96 71692 46982 017       
Tangible Fixed Assets12 0887 7695 524       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve339 543412 891375 876       
Shareholder Funds339 545412 893375 878       
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 00450 63451 82533 97150 96654 89676 03592 469
Average Number Employees During Period  1213111191110 
Creditors  92 15597 024141 72632 37118 278147 178115 00085 000
Fixed Assets36 08828 76923 5243 8943 08566 79251 71391 41871 611113 957
Increase From Depreciation Charge For Year Property Plant Equipment   1 6301 1919 64716 99517 60321 13916 434
Net Current Assets Liabilities305 388386 919353 055418 788502 614626 747591 115702 122573 295570 772
Property Plant Equipment Gross Cost  54 52854 52854 910100 763102 680146 314147 646206 426
Provisions For Liabilities Balance Sheet Subtotal  70144232812 4799 65217 36917 9037 317
Total Assets Less Current Liabilities341 476415 688376 579422 682505 699693 539642 828793 540644 906684 729
Accumulated Amortisation Impairment Intangible Assets   60 00060 00060 00060 00060 00060 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     27 501 13 674  
Disposals Property Plant Equipment     29 040 28 685  
Intangible Assets Gross Cost   60 00060 00060 00060 00060 00060 000 
Total Additions Including From Business Combinations Property Plant Equipment    38274 8931 91672 3191 33258 780
Bank Borrowings Overdrafts      50 000145 000  
Finance Lease Liabilities Present Value Total      18 2782 178  
Other Creditors      7 33512 245  
Other Taxation Social Security Payable      23 18617 237  
Trade Creditors Trade Payables      40 74288 915  
Trade Debtors Trade Receivables      71 611142 346  
Cash Bank57 371160 414107 807       
Creditors Due Within One Year82 23478 29692 155       
Intangible Fixed Assets Aggregate Amortisation Impairment36 00039 00042 000       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000       
Net Assets Liability Excluding Pension Asset Liability339 545412 893375 878       
Number Shares Allotted200200200       
Par Value Share 00       
Provisions For Liabilities Charges1 9312 795701       
Share Capital Allotted Called Up Paid-2-2-2       
Tangible Fixed Assets Depreciation42 44046 75949 004       
Tangible Fixed Assets Depreciation Charged In Period 4 3192 245       
Value Shares Allotted22        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 21st, June 2022
Free Download (10 pages)

Company search

Advertisements