Power Mobile Limited EAST SUSSEX


Founded in 2002, Power Mobile, classified under reg no. 04587422 is an active company. Currently registered at 5 North Street BN27 1DQ, East Sussex the company has been in the business for 22 years. Its financial year was closed on June 27 and its latest financial statement was filed on 30th June 2022. Since 15th August 2006 Power Mobile Limited is no longer carrying the name Advanced Fuels.

The firm has 2 directors, namely Bemal P., Richard W.. Of them, Richard W. has been with the company the longest, being appointed on 11 September 2008 and Bemal P. has been with the company for the least time - from 1 February 2011. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Power Mobile Limited Address / Contact

Office Address 5 North Street
Office Address2 Hailsham
Town East Sussex
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04587422
Date of Incorporation Tue, 12th Nov 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 27th June
Company age 22 years old
Account next due date Wed, 27th Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Bemal P.

Position: Director

Appointed: 01 February 2011

Richard W.

Position: Director

Appointed: 11 September 2008

Stephen W.

Position: Director

Appointed: 01 January 2009

Resigned: 30 June 2014

Leonard L.

Position: Secretary

Appointed: 10 November 2008

Resigned: 10 April 2012

Kate L.

Position: Secretary

Appointed: 12 November 2002

Resigned: 10 November 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 November 2002

Resigned: 12 November 2002

Leonard L.

Position: Director

Appointed: 12 November 2002

Resigned: 10 April 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2002

Resigned: 12 November 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Richard W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Pedalglass Limited that put Loughton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pedalglass Limited

Haslers Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05794366
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Advanced Fuels August 15, 2006
Power Mobile December 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-282018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth243 652111 702-41 850      
Balance Sheet
Cash Bank On Hand   3 8582111375955
Current Assets278 73273 83616 3598 78518 54117 44717 3695 
Debtors257 65069 72910 0444 92718 33017 31017 310  
Other Debtors   4 92717 10317 31017 310  
Cash Bank In Hand21 0824 1076 315      
Net Assets Liabilities Including Pension Asset Liability243 652111 702-41 850      
Tangible Fixed Assets1 3341 134964      
Reserves/Capital
Called Up Share Capital234234234      
Profit Loss Account Reserve243 351111 401-42 151      
Shareholder Funds243 652111 702-41 850      
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 989     
Average Number Employees During Period    2    
Corporation Tax Payable   206 651207 535197 765343 798343 925395 284
Creditors   207 151208 555198 425345 196344 705396 064
Investments Fixed Assets296 277296 277176 277100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities-36 570-168 320-201 702-198 366-190 014-180 978-327 827-344 700-396 059
Other Creditors   5001 0206601 398780780
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 989    
Other Disposals Property Plant Equipment    3 989    
Other Investments Other Than Loans    100 000100 000100 000100 000100 000
Property Plant Equipment Gross Cost   3 989     
Total Assets Less Current Liabilities261 041129 091-24 461-98 366-90 014-80 978-227 827-244 700-296 059
Trade Debtors Trade Receivables    1 227    
Creditors Due After One Year17 38917 38917 389      
Creditors Due Within One Year315 302242 156218 061      
Fixed Assets297 611297 411177 241      
Number Shares Allotted 220220      
Other Aggregate Reserves676767      
Par Value Share 00      
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Cost Or Valuation3 9893 9893 989      
Tangible Fixed Assets Depreciation2 6552 8553 025      
Tangible Fixed Assets Depreciation Charged In Period 200170      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 14th, March 2024
Free Download (7 pages)

Company search

Advertisements