You are here: bizstats.co.uk > a-z index > I list > IC list

Icw Powermode Limited WATFORD


Icw Powermode started in year 2003 as Private Limited Company with registration number 04843321. The Icw Powermode company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL. Since 2015-06-18 Icw Powermode Limited is no longer carrying the name Powermode.

The company has one director. Ian W., appointed on 23 July 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian H. who worked with the the company until 16 January 2024.

Icw Powermode Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04843321
Date of Incorporation Wed, 23rd Jul 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th March
Company age 21 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Ian W.

Position: Director

Appointed: 23 July 2003

Sam S.

Position: Director

Appointed: 31 August 2018

Resigned: 31 August 2023

Jon B.

Position: Director

Appointed: 01 April 2007

Resigned: 28 February 2011

Brendan D.

Position: Director

Appointed: 01 April 2006

Resigned: 31 August 2021

Brian H.

Position: Secretary

Appointed: 23 July 2003

Resigned: 16 January 2024

Brian H.

Position: Director

Appointed: 23 July 2003

Resigned: 16 January 2024

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 July 2003

Resigned: 23 July 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2003

Resigned: 23 July 2003

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Brian H. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ian W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ian W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brendan D.

Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control: significiant influence or control

Company previous names

Powermode June 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand768 0871 866 1751 651 987447 683
Current Assets7 186 9837 813 8617 456 41510 718 581
Debtors6 252 5165 851 3555 715 47310 141 130
Net Assets Liabilities3 503 8834 570 0705 006 2265 590 323
Other Debtors3 500 0793 936 9122 899 8693 011 287
Property Plant Equipment189 394195 533167 100138 895
Total Inventories166 38096 33188 955 
Other
Accumulated Amortisation Impairment Intangible Assets59 35882 049104 740113 455
Accumulated Depreciation Impairment Property Plant Equipment241 151300 219356 256398 952
Average Number Employees During Period31323434
Bank Borrowings Overdrafts 166 66754 62856 057
Corporation Tax Recoverable 28 819  
Creditors32 024205 95466 7915 243 156
Dividends Paid On Shares54 100   
Fixed Assets243 494226 942175 818138 898
Future Minimum Lease Payments Under Non-cancellable Operating Leases343 500274 800234 953665 121
Increase From Amortisation Charge For Year Intangible Assets 22 69122 6918 715
Increase From Depreciation Charge For Year Property Plant Equipment 59 06856 03742 696
Intangible Assets54 10031 4098 7183
Intangible Assets Gross Cost113 458113 458113 458 
Net Current Assets Liabilities3 320 6904 572 0704 921 1995 475 425
Other Creditors32 02439 28712 1631 214 209
Other Taxation Social Security Payable405 112599 880227 029312 785
Prepayments Accrued Income 1 008 2242 281 3672 302 999
Property Plant Equipment Gross Cost430 545495 752523 356537 847
Provisions For Liabilities Balance Sheet Subtotal28 27722 98824 00024 000
Total Additions Including From Business Combinations Property Plant Equipment 65 20727 60414 491
Total Assets Less Current Liabilities3 564 1844 799 0125 097 0175 614 323
Trade Creditors Trade Payables1 388 4591 382 0311 075 7283 660 105
Trade Debtors Trade Receivables2 752 4371 914 443534 2374 826 844

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements