S P W Powne Et Al Limited EXETER


Founded in 2003, S P W Powne Et Al, classified under reg no. 04668559 is an active company. Currently registered at Simpkins Edwards EX4 3LQ, Exeter the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Susan P. and Stephen P.. In addition one secretary - Susan P. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

S P W Powne Et Al Limited Address / Contact

Office Address Simpkins Edwards
Office Address2 Michael House Castle Street
Town Exeter
Post code EX4 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04668559
Date of Incorporation Mon, 17th Feb 2003
Industry Other engineering activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Susan P.

Position: Secretary

Appointed: 24 February 2003

Susan P.

Position: Director

Appointed: 24 February 2003

Stephen P.

Position: Director

Appointed: 24 February 2003

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2003

Resigned: 24 February 2003

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 17 February 2003

Resigned: 24 February 2003

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Susan P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephen P. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 08560 71358 13556 94271 55086 85776 85430 266
Current Assets 84 10671 54180 62686 353111 82583 19138 278
Debtors18 06521 67411 57322 17313 52023 9705 9597 870
Net Assets Liabilities 19 59715 25431 64941 41660 95446 9414 298
Other Debtors  1 101   2 6342 658
Property Plant Equipment2731852 4691 592786 1 005669
Total Inventories1 9911 7191 8331 5111 283998378 
Other
Accumulated Amortisation Impairment Intangible Assets60 00060 00060 00060 00060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment12 11912 20713 08913 96614 77215 55815 89416 230
Average Number Employees During Period   22222
Corporation Tax Payable3 8627 9475 5934 951    
Creditors43 51764 69458 28750 26745 57450 87137 06434 522
Increase From Depreciation Charge For Year Property Plant Equipment 88882877806786336336
Intangible Assets Gross Cost60 00060 00060 00060 00060 00060 00060 000 
Net Current Assets Liabilities 19 41213 25430 35940 77960 95446 1273 756
Number Shares Issued Fully Paid  100     
Other Creditors33 38551 85751 04744 28838 24336 86336 96634 522
Other Taxation Social Security Payable3 6274 890 7457 29314 00864 
Par Value Share  1     
Property Plant Equipment Gross Cost12 39212 39215 55815 55815 55815 55816 899 
Provisions For Liabilities Balance Sheet Subtotal  469302149 191127
Total Additions Including From Business Combinations Property Plant Equipment  3 166   1 341 
Total Assets Less Current Liabilities 19 59715 72331 95141 56560 95447 1324 425
Trade Creditors Trade Payables2 643 1 64728338 34 
Trade Debtors Trade Receivables18 06521 67410 47222 17313 52023 9703 3255 212

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 6th November 2023. New Address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS. Previous address: Simpkins Edwards Michael House Castle Street Exeter EX4 3LQ
filed on: 6th, November 2023
Free Download (1 page)

Company search

Advertisements