Get an alert when POWRMATIC LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-11 (in 1y)

Last made up 2026-04-27

Watchouts

None on the register

Cash

£435K

-81.5% lowest in 3 filed years

Net assets

£5M

-42.3% lowest in 3 filed years

Employees

134

-3.6% lowest in 3 filed years

Profit before tax

£4M

+173.6% highest in 3 filed years

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-06-302023-06-302024-12-31
Turnover
Operating profit
Profit before tax £2,303,457£1,381,000£3,779,000
Net profit £1,008,000£2,877,000
Cash £2,156,809£2,354,000£435,000
Total assets less current liabilities £9,012,545£9,324,000£5,664,000
Net assets £7,802,850£8,782,000£5,067,000
Equity £7,802,850£8,782,000£5,067,000
Average employees 166139134
Wages £4,810,817£4,844,000£6,686,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
PRAGG, Neil Michael Secretary 2024-01-19
BLAIR-PARK, Julie Director 2023-12-19 Jun 1965 British
KILLEEN, Aidan Dominic Director 2023-05-26 Aug 1968 British
PRAGG, Neil Michael Director 2024-01-10 Feb 1970 British
Show 17 resigned officers
Name Role Appointed Resigned
MOORE, Jonathan Paul Secretary 2023-05-26 2023-08-06
SKONY STAMM, Marilyn Secretary 2016-11-16 2023-05-26
SMITH, Andrew Secretary 2023-05-26 2023-05-26
STAMM, Arthur Secretary 2016-11-16
BARTABY, Derek Director 1997-12-03 1998-12-31
BRAME, Gerry Director 2006-06-27 2008-07-22
BROMPTON, Philip Anthony Director 2009-10-06 2023-05-26
CLEGG, Charles Ian Director 1997-12-03 1999-06-30
DOMINIANNI, Emilio A Director 2017-01-25 2017-12-15
MELLER, David Director 1997-11-30
MOORE, Jonathan Paul Director 2023-05-26 2023-08-06
PARRIS, Stuart Richard Director 2023-05-26 2025-11-14
PARRIS, Stuart Richard Director 2017-12-15 2023-05-26
SKONY STAMM, Marilyn Director 2006-06-27 2023-05-26
STAMM, Arthur Director 2016-11-30
STAMM, Philip Mark Director 2000-04-17 2001-05-25
WEAVER, Alan Peter Director 1999-05-01 2006-06-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Carver Climate Systems Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-05-26 Active
Mrs Marilyn Skony Stamm Individual Shares 75–100% 2016-11-30 Ceased 2023-05-26

Filing timeline

Last 20 of 157 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-06-10 MA Memorandum articles
  • 2023-06-10 RESOLUTIONS Resolution
Date Type Category Description
2026-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-18 TM01 officers Termination director company with name termination date PDF
2025-07-25 AA accounts Accounts with accounts type full PDF
2025-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-18 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-12-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-29 CS01 confirmation-statement Confirmation statement with no updates
2024-02-12 AA01 accounts Change account reference date company current extended PDF
2024-01-19 AP03 officers Appoint person secretary company with name date PDF
2024-01-10 AP01 officers Appoint person director company with name date PDF
2023-12-19 AP01 officers Appoint person director company with name date PDF
2023-11-22 AA accounts Accounts with accounts type full PDF
2023-09-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-06 TM01 officers Termination director company with name termination date PDF
2023-08-06 TM02 officers Termination secretary company with name termination date PDF
2023-06-13 TM02 officers Termination secretary company with name termination date PDF
2023-06-13 AP03 officers Appoint person secretary company with name date PDF
2023-06-10 MA incorporation Memorandum articles
2023-06-10 RESOLUTIONS resolution Resolution
2023-06-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page