Powmac (holdings) Limited NORTHWOOD


Founded in 1976, Powmac (holdings), classified under reg no. 01270534 is an active company. Currently registered at 36 Dene Road HA6 2DA, Northwood the company has been in the business for fourty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Julia W., Clifford M.. Of them, Julia W., Clifford M. have been with the company the longest, being appointed on 18 June 1996. As of 27 April 2024, there were 2 ex directors - Myrna M., Christopher M. and others listed below. There were no ex secretaries.

Powmac (holdings) Limited Address / Contact

Office Address 36 Dene Road
Town Northwood
Post code HA6 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01270534
Date of Incorporation Tue, 27th Jul 1976
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Julia W.

Position: Director

Appointed: 18 June 1996

Clifford M.

Position: Director

Appointed: 18 June 1996

Myrna M.

Position: Director

Appointed: 27 January 2002

Resigned: 17 July 2016

Christopher M.

Position: Director

Appointed: 31 December 1991

Resigned: 27 January 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Clifford M. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Julia W. This PSC owns 25-50% shares. Then there is Myrna M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Clifford M.

Notified on 17 July 2016
Nature of control: 50,01-75% shares

Julia W.

Notified on 17 July 2016
Nature of control: 25-50% shares

Myrna M.

Notified on 6 April 2016
Ceased on 17 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand84 05351 688178 024      
Current Assets84 05377 230178 024197 400236 046390 720146 910584 007613 768
Debtors 25 542       
Net Assets Liabilities607 341653 801725 039 803 302806 804856 8101 215 9591 283 155
Property Plant Equipment592 228612 203573 644      
Other
Description Principal Activities     68 10068 10068 10068 100
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 6039 3742 1581 7351 7871 839 
Additions Other Than Through Business Combinations Property Plant Equipment 19 975       
Average Number Employees During Period   221   
Corporation Tax Payable 11 61514 508      
Creditors68 94035 63225 026157 746148 000148 810148 350204 140168 544
Disposals Property Plant Equipment  38 559      
Fixed Assets  573 644722 309729 309580 644871 767837 931837 931
Net Current Assets Liabilities15 11341 598151 39539 65488 046241 910-1 440378 027445 224
Other Creditors 24 01712 121      
Property Plant Equipment Gross Cost592 228612 203573 644      
Provisions For Liabilities Balance Sheet Subtotal    11 89514 01511 730  
Total Assets Less Current Liabilities607 341653 801725 039761 963805 459822 554870 3271 217 7981 283 155
Trade Debtors Trade Receivables 25 542       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 28th, February 2023
Free Download (4 pages)

Company search