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

P&W Power Limited BOURNEMOUTH


Founded in 2016, P&W Power, classified under reg no. 10134645 is an active company. Currently registered at Unit 4 Vitamin Shop BH1 2BZ, Bournemouth the company has been in the business for 8 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Wojciech L., Przemyslaw M.. Of them, Przemyslaw M. has been with the company the longest, being appointed on 24 November 2016 and Wojciech L. has been with the company for the least time - from 25 April 2019. 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.

P&W Power Limited Address / Contact

Office Address Unit 4 Vitamin Shop
Office Address2 45-47 Westover Road
Town Bournemouth
Post code BH1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10134645
Date of Incorporation Wed, 20th Apr 2016
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Wojciech L.

Position: Director

Appointed: 25 April 2019

Przemyslaw M.

Position: Director

Appointed: 24 November 2016

Anna G.

Position: Director

Appointed: 19 December 2017

Resigned: 25 April 2019

Wojciech L.

Position: Director

Appointed: 24 November 2016

Resigned: 19 December 2017

Anna G.

Position: Director

Appointed: 09 September 2016

Resigned: 24 November 2016

Przemyslaw M.

Position: Secretary

Appointed: 09 September 2016

Resigned: 19 December 2017

Wojciech L.

Position: Secretary

Appointed: 20 April 2016

Resigned: 19 December 2017

Eleonora G.

Position: Director

Appointed: 20 April 2016

Resigned: 09 September 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats found, there is Wojciech L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Przemyslaw M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anna G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wojciech L.

Notified on 2 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Przemyslaw M.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anna G.

Notified on 19 December 2017
Ceased on 25 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Wojciech L.

Notified on 24 November 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anna G.

Notified on 9 September 2016
Ceased on 24 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-292020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 5144 0857 115 8 111   
Current Assets37 65756 65261 277184 610184 610219 930178 001156 078
Debtors8 5173 0003 000 142 216   
Net Assets Liabilities-18 111-17 476102-6 988-6 988-50 796-110 075-98 066
Other Debtors8 5173 0003 000 142 216   
Property Plant Equipment1 5205 0463 593 2 314   
Total Inventories25 62649 56751 162 34 283   
Other
Accumulated Depreciation Impairment Property Plant Equipment5052 0183 546 4 825   
Additions Other Than Through Business Combinations Property Plant Equipment2 0255 03975     
Average Number Employees During Period12222222
Bank Borrowings 14 413  24 119   
Bank Overdrafts2 8882 03610 096 18 081   
Creditors57 28864 76164 768169 793169 793201 102233 425215 587
Fixed Assets   2 314 1 761125 
Increase From Depreciation Charge For Year Property Plant Equipment5051 5131 528 1 279   
Net Current Assets Liabilities-19 631-8 109-3 49114 81714 81718 828-55 424-59 509
Other Creditors30 69823 29532 370 65 467   
Other Taxation Social Security Payable1 176       
Property Plant Equipment Gross Cost2 0257 0647 139 7 139   
Taxation Social Security Payable1 1762 5296 618 1 531   
Total Assets Less Current Liabilities-18 111-3 06310217 13117 13120 589-55 299-59 509
Trade Creditors Trade Payables22 52636 90115 684 84 714   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements