Unitrak Powderflight Limited GLOSSOP


Unitrak Powderflight started in year 1982 as Private Limited Company with registration number 01612523. The Unitrak Powderflight company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Glossop at Unit 20. Postal code: SK13 7NU. Since November 30, 2000 Unitrak Powderflight Limited is no longer carrying the name Angus Powderflight.

The company has 3 directors, namely Edward G., Nicholas W. and William G.. Of them, William G. has been with the company the longest, being appointed on 1 April 2001 and Edward G. and Nicholas W. have been with the company for the least time - from 6 May 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Douglas S. who worked with the the company until 13 May 2015.

Unitrak Powderflight Limited Address / Contact

Office Address Unit 20
Office Address2 Dinting Lane Industrial Estate
Town Glossop
Post code SK13 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01612523
Date of Incorporation Tue, 9th Feb 1982
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Edward G.

Position: Director

Appointed: 06 May 2015

Nicholas W.

Position: Director

Appointed: 06 May 2015

William G.

Position: Director

Appointed: 01 April 2001

Douglas S.

Position: Secretary

Appointed: 18 October 2000

Resigned: 13 May 2015

Douglas S.

Position: Director

Appointed: 18 October 2000

Resigned: 13 May 2015

Phillip B.

Position: Director

Appointed: 18 October 2000

Resigned: 20 June 2003

Edmund J.

Position: Director

Appointed: 12 January 1993

Resigned: 16 June 1997

Eileen A.

Position: Director

Appointed: 13 November 1991

Resigned: 18 October 2000

James A.

Position: Director

Appointed: 13 November 1991

Resigned: 18 October 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Unitrak Limited from Glossop, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Unitrak Limited

Unit 20 Dinting Lane Industrial Estate, Glossop, Derbyshire, SK13 7NU, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 03511414
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Angus Powderflight November 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth238 260253 450257 884238 462267 331     
Balance Sheet
Cash Bank On Hand     213 013300 18786 992481 043359 209
Current Assets292 128290 677358 951307 768369 511547 368544 732446 853882 223760 879
Debtors86 37099 50638 907  170 22883 882194 536117 013232 253
Net Assets Liabilities    267 331333 874381 036359 256428 557366 323
Property Plant Equipment     8 17816 70114 71713 2808 227
Total Inventories     187 054160 663165 325284 167169 417
Cash Bank In Hand69 55446 288195 225       
Net Assets Liabilities Including Pension Asset Liability238 260253 450257 884238 462267 331     
Stocks Inventory136 204144 883124 819       
Tangible Fixed Assets18 84619 29414 028       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve238 258253 448257 882       
Shareholder Funds238 260253 450257 884238 462267 331     
Other
Accumulated Depreciation Impairment Property Plant Equipment     161 577165 186170 1964 3947 823
Average Number Employees During Period     66666
Balances Amounts Owed To Related Parties      26 84026 84026 84026 840
Creditors    114 387230 442176 73298 649462 683399 120
Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 252
Disposals Property Plant Equipment         1 624
Fixed Assets18 94619 29414 02815 37310 0618 17816 70114 71713 2808 227
Increase From Depreciation Charge For Year Property Plant Equipment      3 6105 0104 3934 681
Net Current Assets Liabilities221 883237 175245 960225 438265 911339 853368 000348 204419 540361 759
Property Plant Equipment Gross Cost     169 755181 887184 91317 67416 050
Provisions For Liabilities Balance Sheet Subtotal    2 0192 0453 6653 6654 2633 663
Total Additions Including From Business Combinations Property Plant Equipment      12 1333 0262 956 
Total Assets Less Current Liabilities240 829256 469259 988240 811275 972348 031384 701362 921432 820369 986
Accrued Liabilities Not Expressed Within Creditors Subtotal    6 62212 112    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   10 09710 78722 927    
Accruals Deferred Income   2 3006 622     
Creditors Due After One Year 3 0192 104       
Creditors Due Within One Year70 24553 502112 99180 030114 387     
Investments Fixed Assets100         
Provisions For Liabilities Charges2 5693 0192 1042 3492 019     
Tangible Fixed Assets Additions 7 3181 568       
Tangible Fixed Assets Cost Or Valuation156 004163 322159 236       
Tangible Fixed Assets Depreciation137 158144 028145 208       
Tangible Fixed Assets Depreciation Charged In Period 6 8706 834       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, June 2019
Free Download (2 pages)

Company search

Advertisements