Potent Design Ltd Accounts iXBRL


Registered number: 07816492
Potent Design Ltd
Abbreviated accounts
for the period ended 31 December 2013

Potent Design Ltd

Contents

  • Abbreviated Balance sheet
  • Notes to the financial statements

Potent Design Ltd

Abbreviated balance sheet

as at 31 December 2013

2013 2012
Notes £ £ £ £
Fixed Assets
Tangible assets 2,732
Current Asset
Cash at bank and in hand 19,290 31,434
Other Debtors 64,945
19,290 96,379
Creditors: amounts falling due within one year 7 (13,413) (26,338)
Net current assets 5,877 70,041
Total assets less current liabilities 5,877  72,773 
Net assets 5,877 72,773
Capital and reserves
Share Capital 100 100
Profit and loss account 5,777 72,673
Shareholder's funds 5,877 72,773


The directors' statements required by Sections 475(2) and (3) are shown on the following page which forms part of this Balance Sheet.

Potent Design Ltd

Registered number: 07816492

Abbreviated balance sheet (continued)

Directors' statements required by Sections 475(2) and (3)
for the period ended 31 December 2013

In approving these abbreviated accounts as directors of the company we hereby confirm:

(a) that for the period stated above the company was entitled to the exemption conferred by Section 477 of the Companies Act 2006 ;
(b) that no notice has been deposited at the registered office of the company pursuant to Section 476 requesting that an audit be conducted for the period ended 31 December 2013 ; and
(c) that we acknowledge our responsibilities for:
(1) ensuring that the company keeps accounting records which comply with Section 386 ; and
(2) preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of the financial period and of its profit or loss for the period then ended in accordance with the requirements of Sections 394 and 395 and which otherwise comply with the provisions of the Companies Act relating to financial statements, so far as applicable to the company.

These abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 and the Financial Reporting Standard for Smaller Entities (effective April 2008) relating to small companies.

The abbreviated accounts were approved by the Board on 15 September 2014 and signed on its behalf by
Charlotte Pollnitz
Director

Potent Design Ltd

Notes to the abbreviated financial statements

for the period ended 31 December 2013

1 Accounting policies
1.1

Basis of preparation

The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008).

1.2

Turnover

represents value, net of value added tax and discounts, of goods provided to customers and work carried out in respect of services provided to customers.

1.3

Tangible fixed assets and depreciation

Depreciation has been provided at the following rates in order to write off the assets over their estimated useful lives.

Motor vehicles 25% straight line
Equipment, fixtures and fittings 25% straight line
1.4

Stocks

Stock is valued at the lower of cost and net realisable value.

4 Tangible fixed assets
Plant and machinery etc Motor vehicles Total
£ £ £
Cost
At 1 November 2012 3,450 3,450 
Additions 132 132 
Disposals (3,582) (3,582)
At 31 December 2013
Depreciation
At 1 November 2012 718 718 
Charge for the year 1,037 1,037 
On disposals (1,755) (1,755)
At 31 December 2013 0
Net book value
At 31 December 2013
At 31 December 2012 2,732  2,732 


2013 2012
7 Creditors: amounts falling due within one year £ £
Corporation tax 1,103 17,495
VAT 8,843 
PAYE_NI 184 
Other liabilities 532 
Director's loan account for Frederick Pollnitz 2,872 
Director's loan account for Charlotte Pollnitz 8,722 
13,413  26,339 


8 Share capital 2013 2012 2013 2012
No No £ £
Allotted, called up and fully paid:
Ordinary shares of £ 1 each 100 100 100 100


11 Controlling interest

The controlling and ultimate controlling party is Frederick Pollnitz, the director of the company, by virtue of the fact that he/she owns 100% of the issued share capital.



12 Transactions with directors
Advances to directors
The following directors had interest free loans during the period. The movements on these loans are as follows:
Amount owing at end of
2013 2012 Max in period
£ £ £
Director's loan account for Charlotte Pollnitz 64,945 


13 Going concern

The company ceased to trade during the period and the accounts have been prepared on a break-up basis.



Potent Design Ltd 07816492 false true 2012-11-01 2013-12-31 2013-12-31 true Members have not required the company to obtain an audit in accordance with section 476 of the Act. The director acknowledges his responsibilities for complying with the requirements of the Companies Act 2006 with respect to accounting records and the preparation of accounts. 07816492 2012-11-01 2013-12-31 07816492 2012-10-31 07816492 2013-12-31 07816492 uk-bus:OrdinaryShareClass1 2013-12-31 07816492 uk-bus:OrdinaryShareClass1 2012-11-01 2013-12-31 07816492 uk-gaap:PlantMachinery 2012-10-31 07816492 uk-gaap:PlantMachinery 2013-12-31 07816492 uk-gaap:PlantMachinery 2012-11-01 2013-12-31 07816492 uk-gaap:MotorVehicles 2012-10-31 07816492 uk-gaap:MotorVehicles 2013-12-31 07816492 uk-gaap:MotorVehicles 2012-11-01 2013-12-31 07816492 uk-gaap:NetGoodwill 2013-12-31 07816492 uk-gaap:NetGoodwill 2012-11-01 07816492 uk-gaap:NetGoodwill 2012-11-01 2013-12-31 07816492 2011-10-19 2012-10-31 07816492 2012-10-31 07816492 uk-bus:OrdinaryShareClass1 2012-10-31 07816492 uk-bus:OrdinaryShareClass1 2011-10-19 2012-10-31 07816492 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2011-10-19 2012-10-31 07816492 uk-gaap:MotorVehicles 2012-10-31 2013-12-31 07816492 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2012-10-31 2013-12-31 07816492 uk-bus:Director1 2012-10-31 2013-12-31 07816492 uk-gaap:PlantMachinery 2012-10-31 2013-12-31 07816492 uk-bus:Director2 2012-10-31 2013-12-31 iso4217:GBP xbrli:shares