Tractive Power Limited LEEK


Tractive Power started in year 2008 as Private Limited Company with registration number 06467773. The Tractive Power company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leek at Cherry Tree Court. Postal code: ST13 6BL.

There is a single director in the company at the moment - Brendan R., appointed on 9 January 2008. In addition, a secretary was appointed - Brendan R., appointed on 11 October 2011. Currenlty, the company lists one former director, whose name is Simon G. and who left the the company on 3 November 2023. In addition, there is one former secretary - Karen R. who worked with the the company until 11 October 2011.

Tractive Power Limited Address / Contact

Office Address Cherry Tree Court
Office Address2 Cross Street
Town Leek
Post code ST13 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06467773
Date of Incorporation Wed, 9th Jan 2008
Industry Manufacture of lifting and handling equipment
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Brendan R.

Position: Secretary

Appointed: 11 October 2011

Brendan R.

Position: Director

Appointed: 09 January 2008

Simon G.

Position: Director

Appointed: 09 January 2008

Resigned: 03 November 2023

Karen R.

Position: Secretary

Appointed: 09 January 2008

Resigned: 11 October 2011

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Brendan R. This PSC and has 75,01-100% shares. The second entity in the PSC register is Simon G. This PSC owns 25-50% shares.

Brendan R.

Notified on 9 January 2017
Nature of control: 75,01-100% shares

Simon G.

Notified on 9 January 2017
Ceased on 3 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand9 682 3 30312 552 17 42436 045
Current Assets87 722104 180142 583141 987304 404203 353242 542
Debtors73 31588 180129 280113 435284 404155 929156 497
Net Assets Liabilities51 49074 93194 73757 924117 42984 930105 595
Other Debtors33 99638 19672 45849 27092 48840 26441 241
Property Plant Equipment216 625229 244212 536192 267171 963151 379135 099
Total Inventories4 72516 00010 00016 00020 00030 00050 000
Other
Accumulated Depreciation Impairment Property Plant Equipment95 933100 59183 368104 652125 625146 568163 306
Average Number Employees During Period4466658
Bank Borrowings Overdrafts7 3605 48110 53295 310120 05199 34482 824
Corporation Tax Payable27 07929 05012 63024 374   
Creditors144 771158 628138 88795 310120 05199 34482 824
Depreciation Rate Used For Property Plant Equipment 151515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 82338 580    
Disposals Property Plant Equipment 18 82338 580    
Fixed Assets216 625229 244212 536192 267   
Increase From Depreciation Charge For Year Property Plant Equipment 23 48121 35721 28420 973 16 738
Net Current Assets Liabilities-57 049-54 4483 696-28 13372 91736 79554 495
Other Creditors12 7069 7646 4236 2907 5109 1605 378
Other Taxation Social Security Payable58 62249 04854 34989 19798 81175 917101 842
Property Plant Equipment Gross Cost312 558329 835295 904296 919297 588297 947298 405
Provisions For Liabilities Balance Sheet Subtotal15 14017 16014 37010 9007 4003 9001 175
Total Additions Including From Business Combinations Property Plant Equipment   1 015669 458
Total Assets Less Current Liabilities159 576174 796216 232164 134244 880188 174189 594
Trade Creditors Trade Payables39 00465 28554 95362 61988 78567 08064 855
Trade Debtors Trade Receivables39 31949 98456 82264 165191 916115 665115 256
Advances Credits Directors33 99629 49663 75849 270   
Advances Credits Made In Period Directors170 638115 175173 712185 340   
Advances Credits Repaid In Period Directors154 404110 675207 974199 828   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates January 9, 2024
filed on: 15th, January 2024
Free Download (4 pages)

Company search