Easternpower Limited PENRITH


Founded in 1993, Easternpower, classified under reg no. 02805584 is an active company. Currently registered at 6a Redhills Business Park CA11 0DT, Penrith the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Victoria S., appointed on 19 April 1993. In addition, a secretary was appointed - Diccon S., appointed on 1 December 2023. As of 6 May 2024, there were 3 ex secretaries - Sophie S., Alison B. and others listed below. There were no ex directors.

Easternpower Limited Address / Contact

Office Address 6a Redhills Business Park
Office Address2 Redhills Lane
Town Penrith
Post code CA11 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02805584
Date of Incorporation Wed, 31st Mar 1993
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Diccon S.

Position: Secretary

Appointed: 01 December 2023

Victoria S.

Position: Director

Appointed: 19 April 1993

Sophie S.

Position: Secretary

Appointed: 01 April 2011

Resigned: 01 December 2023

Alison B.

Position: Secretary

Appointed: 20 July 1993

Resigned: 31 March 2011

Barry C.

Position: Secretary

Appointed: 19 April 1993

Resigned: 30 June 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Victoria S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Victoria S. This PSC owns 75,01-100% shares.

Victoria S.

Notified on 30 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Victoria S.

Notified on 13 March 2018
Ceased on 1 February 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-12 588-3 254       
Balance Sheet
Cash Bank On Hand  46 709      
Current Assets239 846 246 716235 187221 652242 932242 932245 244245 244
Debtors18 4568 70928 076      
Other Debtors  1 398      
Property Plant Equipment  3 410      
Total Inventories  120 816      
Cash Bank In Hand5 2647 138       
Stocks Inventory165 011159 210       
Tangible Fixed Assets6 6166 071       
Net Assets Liabilities  4 97229 31629 09229 09248 83543 36243 362
Reserves/Capital
Called Up Share Capital 54       
Profit Loss Account Reserve-32 642-23 308       
Shareholder Funds-12 588-3 254       
Other
Accumulated Depreciation Impairment Property Plant Equipment  41 905      
Average Number Employees During Period  2 44433
Creditors  255 098208 423194 464195 517202 941202 941202 941
Current Asset Investments51 11551 11551 115      
Increase From Depreciation Charge For Year Property Plant Equipment  1 144      
Net Current Assets Liabilities-19 204-9 3258 38226 76427 18827 18842 30342 30342 303
Other Creditors  208 650      
Other Taxation Social Security Payable  8 460      
Property Plant Equipment Gross Cost         
Total Assets Less Current Liabilities-12 588-3 2544 97229 31629 09248 83548 83543 36243 362
Trade Creditors Trade Payables  37 988      
Trade Debtors Trade Receivables  26 678      
Capital Redemption Reserve20 00020 000       
Creditors Due Within One Year259 050235 497       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests54        
Number Shares Allotted 54       
Par Value Share 1       
Share Capital Allotted Called Up Paid5454       
Tangible Fixed Assets Additions 1 617       
Tangible Fixed Assets Cost Or Valuation56 770        
Tangible Fixed Assets Depreciation50 15452 316       
Tangible Fixed Assets Depreciation Charged In Period 2 162       
Fixed Assets  3 4102 5521 9041 4201 0591 0591 059

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
Free Download (3 pages)

Company search

Advertisements