Essential Business Limited EAST SUSSEX


Essential Business started in year 2002 as Private Limited Company with registration number 04449669. The Essential Business company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in East Sussex at Europa House, Goldstone Villas. Postal code: BN3 3RQ. Since Mon, 20th Oct 2008 Essential Business Limited is no longer carrying the name The Essential Business Guide.

The firm has one director. Julie S., appointed on 29 May 2002. There are currently no secretaries appointed. At present 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.

Essential Business Limited Address / Contact

Office Address Europa House, Goldstone Villas
Office Address2 Hove
Town East Sussex
Post code BN3 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04449669
Date of Incorporation Wed, 29th May 2002
Industry Other publishing activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Julie S.

Position: Director

Appointed: 29 May 2002

Jane P.

Position: Director

Appointed: 31 December 2004

Resigned: 07 October 2008

Janette W.

Position: Director

Appointed: 31 December 2004

Resigned: 28 February 2006

Julie S.

Position: Secretary

Appointed: 03 October 2003

Resigned: 13 September 2017

Pamela F.

Position: Director

Appointed: 04 September 2003

Resigned: 16 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 29 May 2002

Gordon S.

Position: Secretary

Appointed: 29 May 2002

Resigned: 03 October 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 May 2002

Resigned: 29 May 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Julie S. The abovementioned PSC and has 50,01-75% shares.

Julie S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

The Essential Business Guide October 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth4 597-3 668-11 069-16 572-19 912      
Balance Sheet
Cash Bank On Hand    981104172131557
Current Assets34 57820 51424 1784 2214 8453 8013 9042 8321 47055 
Other Debtors       2 6601 339  
Property Plant Equipment    732      
Cash Bank In Hand8 370  4398      
Debtors1 42020 51424 1784 1784 747      
Net Assets Liabilities Including Pension Asset Liability4 597-3 668-11 069-16 572-19 912      
Stocks Inventory24 788          
Tangible Fixed Assets1 7062 9013 6662 140732      
Reserves/Capital
Called Up Share Capital500500500500500      
Profit Loss Account Reserve4 097-4 168-11 569-17 072-20 412      
Shareholder Funds4 597-3 668-11 069-16 572-19 912      
Other
Accumulated Depreciation Impairment Property Plant Equipment    21 68322 41522 41522 41522 41522 41522 415
Bank Borrowings Overdrafts     27     
Creditors    25 48926 36327 18821 93815 6289 1759 232
Deferred Tax Asset Debtors     3 8003 8002 6601 339  
Increase From Depreciation Charge For Year Property Plant Equipment     732     
Net Current Assets Liabilities20 982-6 569-14 735-18 712-20 644-22 563-23 284-19 106-14 158-9 120-9 225
Number Shares Issued Fully Paid     500500    
Other Creditors    24 41125 93627 08821 93815 6289 1759 232
Par Value Share 111111    
Property Plant Equipment Gross Cost    22 41522 41522 41522 41522 41522 41522 415
Trade Creditors Trade Payables    1 078400100    
Creditors Due After One Year18 091          
Creditors Due Within One Year13 59627 08338 91322 93325 489      
Fixed Assets1 7062 9013 6662 140732      
Number Shares Allotted 500500500500      
Share Capital Allotted Called Up Paid500500500500500      
Tangible Fixed Assets Additions 2 7002 928        
Tangible Fixed Assets Cost Or Valuation18 06220 76222 41522 41522 415      
Tangible Fixed Assets Depreciation16 35617 86118 74920 27521 683      
Tangible Fixed Assets Depreciation Charged In Period 1 5051 5261 5261 408      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  638        
Tangible Fixed Assets Disposals  1 275        
Total Assets Less Current Liabilities22 688-3 668-11 069-16 572-19 912      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements