East Sussex National Limited EAST SUSSEX


East Sussex National started in year 2000 as Private Limited Company with registration number 03904157. The East Sussex National company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in East Sussex at Little Horsted. Postal code: TN22 5ES. Since 2003/12/19 East Sussex National Limited is no longer carrying the name Pensor.

Currently there are 2 directors in the the firm, namely Deborah J. and Chester H.. In addition one secretary - Simon R. - is with the company. Currently 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.

East Sussex National Limited Address / Contact

Office Address Little Horsted
Office Address2 Uckfield
Town East Sussex
Post code TN22 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904157
Date of Incorporation Tue, 11th Jan 2000
Industry Hotels and similar accommodation
Industry Activities of sport clubs
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Simon R.

Position: Secretary

Appointed: 06 December 2002

Deborah J.

Position: Director

Appointed: 11 April 2001

Chester H.

Position: Director

Appointed: 11 April 2001

Joerg S.

Position: Director

Appointed: 22 August 2001

Resigned: 17 May 2010

Peter B.

Position: Director

Appointed: 16 March 2000

Resigned: 11 April 2001

Philip E.

Position: Secretary

Appointed: 16 March 2000

Resigned: 06 December 2002

Peter S.

Position: Director

Appointed: 21 January 2000

Resigned: 16 March 2000

Amanda S.

Position: Secretary

Appointed: 21 January 2000

Resigned: 16 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2000

Resigned: 21 January 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 January 2000

Resigned: 21 January 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 11 January 2000

Resigned: 21 January 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Swynson Limited from Uckfield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swynson Limited

East Sussex National Little Horsted, Uckfield, East Sussex, TN22 5ES, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 03894450
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pensor December 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 347 969492 0251 321 4101 561 247
Current Assets1 952 119925 8991 944 3412 338 144
Debtors428 597299 327477 019591 702
Net Assets Liabilities1 241 863555 627816 784810 348
Other Debtors151 332121 928175 528181 087
Property Plant Equipment554 273900 192722 712748 850
Total Inventories175 553134 547145 912 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 338 9172 501 7792 705 5422 854 361
Amounts Owed By Related Parties5 79969 37869 85679 148
Amounts Owed To Group Undertakings2 00045 79891 9765 087
Average Number Employees During Period206209187202
Creditors1 264 529207 891155 324125 049
Future Minimum Lease Payments Under Non-cancellable Operating Leases110 22861 238219 300158 462
Increase From Depreciation Charge For Year Property Plant Equipment 166 862203 763170 211
Net Current Assets Liabilities687 590-136 674249 396186 547
Nominal Value Allotted Share Capital  22
Number Shares Issued Fully Paid  22
Other Creditors667 412207 891155 324125 049
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 000 21 392
Other Disposals Property Plant Equipment 4 000 24 907
Other Taxation Social Security Payable169 85937 13896 839140 112
Par Value Share   1
Property Plant Equipment Gross Cost2 893 1903 401 9713 428 2543 603 211
Total Additions Including From Business Combinations Property Plant Equipment 512 78126 283199 864
Total Assets Less Current Liabilities1 241 863763 518972 108935 397
Trade Creditors Trade Payables425 258219 954459 169755 261
Trade Debtors Trade Receivables271 466108 021231 635331 467

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers
Small company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements