Inphase Trading Co Limited EAST SUSSEX


Founded in 1994, Inphase Trading, classified under reg no. 02954416 is an active company. Currently registered at 24 Antigua Close BN23 5SZ, East Sussex the company has been in the business for thirty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. John S., appointed on 14 October 1994. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Katherine S. and who left the the company on 11 June 2019. In addition, there is one former secretary - Katherine S. who worked with the the company until 18 August 2008.

Inphase Trading Co Limited Address / Contact

Office Address 24 Antigua Close
Office Address2 Eastbourne
Town East Sussex
Post code BN23 5SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954416
Date of Incorporation Mon, 1st Aug 1994
Industry Other engineering activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

John S.

Position: Director

Appointed: 14 October 1994

Katherine S.

Position: Director

Appointed: 01 November 2006

Resigned: 11 June 2019

Katherine S.

Position: Secretary

Appointed: 14 October 1994

Resigned: 18 August 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 1994

Resigned: 28 October 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 August 1994

Resigned: 28 October 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is John S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Katherine S. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Katherine S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth116-42113 399      
Balance Sheet
Cash Bank In Hand3 16710 86817 124      
Cash Bank On Hand  17 12418 54922 61137 95219 011  
Current Assets21 33124 87842 26826 41262 07041 93420 0017 31830 117
Debtors18 16414 01025 1447 86339 4593 982990  
Net Assets Liabilities  13 39912 79648 77228 08511 794  
Net Assets Liabilities Including Pension Asset Liability -42113 399      
Other Debtors    39 459 990  
Property Plant Equipment  1 1698771 4541 7131 285  
Tangible Fixed Assets6741 1311 169      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve114-42313 397      
Shareholder Funds116-42113 399      
Other
Amount Specific Advance Or Credit Directors 5 44311 500422     
Amount Specific Advance Or Credit Made In Period Directors  25 11659 329422    
Amount Specific Advance Or Credit Repaid In Period Directors  8 17371 251     
Accrued Liabilities  1 0001 2001 2001 3201 380  
Accumulated Depreciation Impairment Property Plant Equipment  7 2037 4957 7678 1878 615  
Administrative Expenses    37 96041 713   
Average Number Employees During Period   222221
Corporation Tax Payable  13 8047 6618 3278 0007 679  
Creditors  29 80414 31814 47615 2369 4927 74922 461
Creditors Due Within One Year21 88926 43029 804      
Depreciation Expense Property Plant Equipment    272420   
Dividends Paid  41 20031 015     
Increase From Depreciation Charge For Year Property Plant Equipment   292272420428  
Loans From Directors  -11 500-7 863-39 459    
Net Current Assets Liabilities-558-1 55212 46412 09447 59426 69810 509-4317 656
Nominal Value Allotted Share Capital   2222  
Nominal Value Shares Issued In Period  22     
Number Shares Allotted 22      
Number Shares Issued Fully Paid   22 2  
Operating Profit Loss    44 38842 334   
Other Creditors    1 2001 415   
Other Interest Receivable Similar Income Finance Income    1628   
Other Taxation Social Security Payable  45184513 276418433  
Par Value Share 1111 1  
Prepayments  3 954      
Profit Loss  55 02030 41235 97634 313   
Profit Loss On Ordinary Activities Before Tax    44 40442 362   
Property Plant Equipment Gross Cost  8 3728 3729 2219 900   
Provisions For Liabilities Balance Sheet Subtotal  234175276326   
Provisions For Liabilities Charges  234      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 834427      
Tangible Fixed Assets Cost Or Valuation7 1117 9458 372      
Tangible Fixed Assets Depreciation6 4376 8147 203      
Tangible Fixed Assets Depreciation Charged In Period 377389      
Tax Tax Credit On Profit Or Loss On Ordinary Activities    8 4288 049   
Total Additions Including From Business Combinations Property Plant Equipment    849679   
Total Assets Less Current Liabilities116-42113 63312 97149 04828 41111 7945338 379
Trade Debtors Trade Receivables  9 690  3 982   
Turnover Revenue    82 34884 047   
Value-added Tax Payable  14 5494 6124 5435 403   
Advances Credits Directors3 7855 44311 500      
Advances Credits Made In Period Directors 58 191       
Advances Credits Repaid In Period Directors 67 419       
Amounts Owed To Directors     95   
Fixed Assets      1 285964723

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
Free Download (5 pages)

Company search

Advertisements