Powerlift Limited NOTTINGHAM


Founded in 2004, Powerlift, classified under reg no. 05033334 is an active company. Currently registered at 18 Marlborough Road NG5 4FG, Nottingham the company has been in the business for twenty years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

The company has 2 directors, namely Amanda R., Nigel R.. Of them, Amanda R., Nigel R. have been with the company the longest, being appointed on 22 July 2021. 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.

Powerlift Limited Address / Contact

Office Address 18 Marlborough Road
Office Address2 Woodthorpe
Town Nottingham
Post code NG5 4FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05033334
Date of Incorporation Tue, 3rd Feb 2004
Industry Installation of industrial machinery and equipment
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (205 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Amanda R.

Position: Director

Appointed: 22 July 2021

Nigel R.

Position: Director

Appointed: 22 July 2021

Robert P.

Position: Secretary

Appointed: 02 November 2005

Resigned: 22 July 2021

John C.

Position: Director

Appointed: 01 April 2005

Resigned: 07 November 2019

Robert P.

Position: Director

Appointed: 01 April 2005

Resigned: 22 July 2021

Neil H.

Position: Director

Appointed: 03 February 2004

Resigned: 11 March 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 03 February 2004

Resigned: 03 February 2004

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 03 February 2004

Resigned: 03 February 2004

Neil H.

Position: Secretary

Appointed: 03 February 2004

Resigned: 11 March 2005

Martin B.

Position: Director

Appointed: 03 February 2004

Resigned: 16 March 2005

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats found, there is Amanda R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nigel R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Amanda R.

Notified on 22 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Nigel R.

Notified on 22 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert P.

Notified on 1 February 2017
Ceased on 22 July 2021
Nature of control: 25-50% shares

John C.

Notified on 1 February 2017
Ceased on 28 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-28
Net Worth9 52210 42510 153     
Balance Sheet
Cash Bank On Hand  11 39514 45414 1303 988  
Current Assets23 25214 98611 48944 24515 0744 625  
Debtors4 0163 0069429 791944637  
Net Assets Liabilities   10 65112 341-3 166-3 346-3 346
Cash Bank In Hand19 23611 98011 395     
Other Debtors  94     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve9 42210 32510 053     
Shareholder Funds9 52210 42510 153     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -425-446-22-180-180
Accumulated Depreciation Impairment Property Plant Equipment  1 000 1 0001 0001 0001 000
Average Number Employees During Period     111
Creditors  1 33633 5942 2877 7693 1663 346
Number Shares Issued Fully Paid    100100100100
Par Value Share 11  111
Profit Loss   4981 690   
Profit Loss On Ordinary Activities Before Tax   4982 089   
Property Plant Equipment Gross Cost  1 000 1 0001 0001 0001 000
Raw Materials Consumables Used   36 09338 880   
Tax Tax Credit On Profit Or Loss On Ordinary Activities    399   
Total Assets Less Current Liabilities9 52210 42510 15310 65112 787-3 144-3 166-3 346
Turnover Revenue   37 29141 970   
Creditors Due Within One Year13 7304 5611 336     
Net Current Assets Liabilities9 52210 42510 15310 651   -3 346
Number Shares Allotted 100100     
Other Creditors  1 2941 798   180
Other Taxation Social Security Payable   80    
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Cost Or Valuation1 0001 000      
Tangible Fixed Assets Depreciation1 0001 000      
Trade Creditors Trade Payables  4231 716   3 166
Trade Debtors Trade Receivables   29 791    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 26th, October 2023
Free Download (7 pages)

Company search