Effective Innovations Limited EASTBOURNE


Effective Innovations started in year 1991 as Private Limited Company with registration number 02671903. The Effective Innovations company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Eastbourne at 1, Harvington Business Park. Postal code: BN22 9BN.

The company has 3 directors, namely Vanessa M., Neil M. and Leslie H.. Of them, Leslie H. has been with the company the longest, being appointed on 18 December 1991 and Vanessa M. has been with the company for the least time - from 16 August 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BN22 9BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1028703 . It is located at Unit 1, Harvington Business Park, Eastbourne with a total of 1 cars.

Effective Innovations Limited Address / Contact

Office Address 1, Harvington Business Park
Office Address2 Brampton Road
Town Eastbourne
Post code BN22 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02671903
Date of Incorporation Tue, 17th Dec 1991
Industry Aluminium production
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Vanessa M.

Position: Director

Appointed: 16 August 2016

Neil M.

Position: Director

Appointed: 01 January 2006

Leslie H.

Position: Director

Appointed: 18 December 1991

Michael C.

Position: Director

Appointed: 01 January 2011

Resigned: 16 September 2019

Diana B.

Position: Director

Appointed: 19 December 1991

Resigned: 17 December 1993

John B.

Position: Director

Appointed: 18 December 1991

Resigned: 03 August 2016

Diana B.

Position: Director

Appointed: 18 December 1991

Resigned: 03 August 2016

Diana B.

Position: Secretary

Appointed: 18 December 1991

Resigned: 03 August 2016

Christopher H.

Position: Nominee Director

Appointed: 12 December 1991

Resigned: 24 December 1991

C F H Company Formations Limited

Position: Secretary

Appointed: 12 December 1991

Resigned: 19 December 1992

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats discovered, there is Windover Holdings Ltd from Eastbourne, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Leslie H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neil M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Windover Holdings Ltd

Legal authority English
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 11656123
Notified on 24 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leslie H.

Notified on 3 August 2016
Ceased on 24 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Neil M.

Notified on 3 August 2016
Ceased on 24 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Diana B.

Notified on 6 April 2016
Ceased on 3 August 2016
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 3 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand196 310273 565324 125415 301323 636472 625299 710148 800
Current Assets1 148 7991 060 6991 114 1511 438 0631 346 1901 365 1451 394 993953 775
Debtors843 768687 142726 070919 962926 872780 054967 105677 745
Net Assets Liabilities706 002360 543571 212748 918660 667647 345609 071220 524
Other Debtors250 7 603255 3485 7323 264306800
Property Plant Equipment115 973117 207110 751102 652148 966102 22399 04886 518
Total Inventories108 72199 99263 956102 80095 682112 466128 178127 230
Other
Amount Specific Advance Or Credit Directors 67 981      
Amount Specific Advance Or Credit Made In Period Directors 100      
Amount Specific Advance Or Credit Repaid In Period Directors 68 081      
Accrued Liabilities Deferred Income56 74247 9516 42151 86033 08410 1656 42311 183
Accumulated Depreciation Impairment Property Plant Equipment362 333410 296435 780230 253250 314304 335337 786302 689
Additional Provisions Increase From New Provisions Recognised   -8 3589 647-8 0804-2 131
Amounts Recoverable On Contracts736 770532 322625 440465 935685 874652 512767 127466 319
Average Number Employees During Period 31303034343228
Corporation Tax Payable22 445128 25686 60686 69969 91879 18484 5211 715
Creditors9 95419 15220 83718 8794 522231 950220 720150 666
Deferred Tax Liabilities  21 44413 08622 73314 65314 65716 481
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 51026 228259 19128 500 16 66773 070
Disposals Property Plant Equipment 25 01131 784259 19128 500 19 23481 172
Finance Lease Liabilities Present Value Total9 95419 15220 83718 8794 5224 5228 2778 277
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -20 811    
Increase Decrease In Property Plant Equipment 33 16921 31733 582  38 864 
Increase From Depreciation Charge For Year Property Plant Equipment 65 47351 71253 66448 56154 02250 11837 973
Merchandise108 72199 99263 956102 80095 682112 466128 178127 230
Net Current Assets Liabilities621 537290 870502 742678 231538 956791 725745 400301 153
Number Shares Issued Fully Paid   1010101010
Other Creditors  3 6425 80910 08113 01714 11210 933
Other Taxation Social Security Payable31 77321 32223 28920 91025 00018 84719 79217 380
Par Value Share   11111
Prepayments Accrued Income8 4846 72611 86424 16013 71413 4378 47410 871
Property Plant Equipment Gross Cost478 306527 503546 531332 905399 280406 558436 834389 207
Provisions  21 44413 08622 73314 65314 65716 481
Provisions For Liabilities Balance Sheet Subtotal21 55428 38221 44413 08622 73314 65314 65716 481
Recoverable Value-added Tax 17 549   10 87473 42397 638
Total Additions Including From Business Combinations Property Plant Equipment 74 20850 81245 56594 8757 27849 51033 545
Total Assets Less Current Liabilities737 510408 077613 583780 883687 922893 948844 448387 671
Trade Creditors Trade Payables370 383488 465390 818459 799587 126378 667441 989447 166
Trade Debtors Trade Receivables98 264130 54580 784174 519221 55299 121116 374102 117
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -12 031    
Amounts Owed By Group Undertakings     8461 401 
Amounts Owed To Group Undertakings    24 048  73 009
Bank Borrowings Overdrafts     48 70948 44355 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases      53 18053 180

Transport Operator Data

Unit 1
Address Harvington Business Park , Brampton Road
City Eastbourne
Post code BN22 9BN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, July 2023
Free Download (13 pages)

Company search

Advertisements