Thomas Powley & Son Limited ANNAN


Thomas Powley & Son started in year 2005 as Private Limited Company with registration number SC281002. The Thomas Powley & Son company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Annan at Elmside. Postal code: DG12 6TF.

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

Thomas Powley & Son Limited Address / Contact

Office Address Elmside
Office Address2 Eastriggs
Town Annan
Post code DG12 6TF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC281002
Date of Incorporation Thu, 3rd Mar 2005
Industry Freight transport by road
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Paula P.

Position: Secretary

Appointed: 03 March 2005

Paula P.

Position: Director

Appointed: 03 March 2005

Thomas P.

Position: Director

Appointed: 03 March 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Thomas P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paula P. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas P.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paula P.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
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 Hand  23 84967 01927 44868 10079 01518 318
Current Assets156 777185 358186 630199 023134 638155 866136 126182 538
Debtors  107 781102 004101 19085 76655 111162 220
Net Assets Liabilities  33 15065 70435 11686 87868 63147 506
Other Debtors      3 13515 191
Property Plant Equipment  243 665202 960157 016117 57894 881166 958
Total Inventories  55 00030 0006 0002 0002 0002 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal900900900600600600600 
Accumulated Depreciation Impairment Property Plant Equipment  303 934271 075294 339333 777263 973246 956
Additions Other Than Through Business Combinations Property Plant Equipment   69 130   156 750
Average Number Employees During Period 3336859
Balances Amounts Owed To Related Parties   6 210    
Bank Borrowings Overdrafts     6 6675 5445 544
Corporation Tax Payable   6 84915 53828 08533 60816 609
Creditors181 158219 598234 636197 992162 559117 23490 91889 915
Depreciation Rate Used For Property Plant Equipment   25 25 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   102 944   72 670
Disposals Property Plant Equipment   142 694   101 690
Fixed Assets191 025225 530243 665202 960157 016117 57894 881 
Increase From Depreciation Charge For Year Property Plant Equipment   70 085 39 438 55 653
Net Current Assets Liabilities-24 381-34 240-48 006431-27 92138 63245 80892 623
Other Creditors  177 90071 16860 57838 74723 67545 894
Other Taxation Social Security Payable  16 93259 76922 44628 13011 8484 850
Payments To Related Parties   7 708 12 660 78 113
Property Plant Equipment Gross Cost  547 599474 035 451 355358 854413 914
Provisions For Liabilities Balance Sheet Subtotal38 20533 60435 96638 56429 833   
Taxation Including Deferred Taxation Balance Sheet Subtotal  35 96638 56429 833  31 722
Total Assets Less Current Liabilities166 644191 290196 559203 391129 095156 210140 089259 581
Trade Creditors Trade Payables  39 80460 80663 99715 60516 24317 018
Trade Debtors Trade Receivables  107 781102 004101 19085 76651 976147 029

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements