Power Mixers Limited CARNFORTH


Power Mixers started in year 2002 as Private Limited Company with registration number 04588860. The Power Mixers company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Carnforth at Beach Helm Arnside. Postal code: LA5 0AX. Since 2018/04/18 Power Mixers Limited is no longer carrying the name Sicoma Omg.

The firm has 2 directors, namely Benjamin M., Samuel W.. Of them, Samuel W. has been with the company the longest, being appointed on 14 November 2006 and Benjamin M. has been with the company for the least time - from 6 April 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Valerie H. who worked with the the firm until 6 April 2017.

Power Mixers Limited Address / Contact

Office Address Beach Helm Arnside
Office Address2 Beachwood, Off Red Hills Road
Town Carnforth
Post code LA5 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588860
Date of Incorporation Wed, 13th Nov 2002
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Benjamin M.

Position: Director

Appointed: 06 April 2017

Samuel W.

Position: Director

Appointed: 14 November 2006

Five Forty Ltd

Position: Corporate Secretary

Appointed: 06 April 2017

Resigned: 09 March 2023

Valerie H.

Position: Secretary

Appointed: 04 February 2003

Resigned: 06 April 2017

Valerie H.

Position: Director

Appointed: 04 February 2003

Resigned: 06 April 2017

Bryan H.

Position: Director

Appointed: 04 February 2003

Resigned: 06 April 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2002

Resigned: 04 February 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 November 2002

Resigned: 04 February 2003

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Samuel W. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Benjamin W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bryan H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel W.

Notified on 1 July 2021
Nature of control: 25-50% shares

Benjamin W.

Notified on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Bryan H.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sicoma Omg April 18, 2018
Sicoma O.m.g. (uk & Eire) June 8, 2015
Climbsierra February 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50 06058 09844 837       
Balance Sheet
Cash Bank On Hand  44 70811 68840 63439 3388 5629 4717 8228 695
Current Assets76 790119 80682 37196 112105 17283 89830 05633 53223 81027 650
Debtors37 24049 18535 44357 19244 79734 11519 20421 56112 98815 955
Net Assets Liabilities  44 83726 78626 03810 916-8 217-21 463-16 081-62 721
Other Debtors   4 2584 03284 06314 9501 1937 422
Property Plant Equipment  9 5388 4476 1144 9754 1653 6044 5343 427
Total Inventories  2 22027 23219 74110 4452 2902 5003 0003 000
Cash Bank In Hand37 23068 15144 708       
Net Assets Liabilities Including Pension Asset Liability50 06058 09844 837       
Stocks Inventory2 3202 4702 220       
Tangible Fixed Assets4 55311 0849 538       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve49 96057 99844 737       
Shareholder Funds50 06058 09844 837       
Other
Total Fixed Assets Additions 9 2261 572       
Total Fixed Assets Cost Or Valuation9 22618 45220 024       
Total Fixed Assets Depreciation4 6737 36810 486       
Total Fixed Assets Depreciation Charge In Period 2 6953 118       
Accumulated Depreciation Impairment Property Plant Equipment  10 48613 27015 86317 00218 64820 10021 36822 475
Additions Other Than Through Business Combinations Property Plant Equipment   1 693260 8368912 198 
Average Number Employees During Period  12322222
Corporation Tax Payable  4 451       
Creditors  46 86977 61685 39878 19642 67758 83844 42593 798
Depreciation Rate Used For Property Plant Equipment   15252515252525
Increase From Depreciation Charge For Year Property Plant Equipment   2 7842 5931 1391 6461 4521 2681 107
Net Current Assets Liabilities45 89747 33235 50218 49619 7745 702-12 621-25 306-20 615-66 148
Other Creditors  19 20666 05659 25049 613-7794 0108 75675 983
Other Taxation Social Security Payable  1 8246 24116 50718 80828 44829 30928 0082 840
Property Plant Equipment Gross Cost  20 02421 71721 97721 97722 81323 70425 90225 902
Taxation Including Deferred Taxation Balance Sheet Subtotal  203157-150-239-239-239  
Total Assets Less Current Liabilities50 45058 41645 04026 94325 88810 677-8 456-21 702-16 081-62 721
Trade Creditors Trade Payables  21 3885 3199 6053 275 2 2035404 592
Trade Debtors Trade Receivables  35 44352 93440 76534 10715 1416 61111 7958 533
Unpaid Contributions To Pension Schemes    366 50015 00823 3167 12110 383
Advances Credits Directors     4 0554 055610  
Advances Credits Made In Period Directors      4 0554 665  
Creditors Due Within One Year Total Current Liabilities30 89372 47446 869       
Fixed Assets4 55311 0849 538       
Provisions For Liabilities Charges390318203       
Tangible Fixed Assets Additions 9 2261 572       
Tangible Fixed Assets Cost Or Valuation9 22618 45220 024       
Tangible Fixed Assets Depreciation4 6737 36810 486       
Tangible Fixed Assets Depreciation Charge For Period 2 6953 118       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, October 2023
Free Download (7 pages)

Company search