Powercroft (eastbourne) Limited EAST SUSSEX


Founded in 1978, Powercroft (eastbourne), classified under reg no. 01400939 is an active company. Currently registered at Powercroft, 34 Saffrons Road BN21 1DT, East Sussex the company has been in the business for fourty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Jemima M., Corey P. and Jeanette L. and others. Of them, Frances L. has been with the company the longest, being appointed on 18 July 2014 and Jemima M. and Corey P. have been with the company for the least time - from 8 February 2020. 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.

Powercroft (eastbourne) Limited Address / Contact

Office Address Powercroft, 34 Saffrons Road
Office Address2 Eastbourne
Town East Sussex
Post code BN21 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01400939
Date of Incorporation Tue, 21st Nov 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Jemima M.

Position: Director

Appointed: 08 February 2020

Corey P.

Position: Director

Appointed: 08 February 2020

Jeanette L.

Position: Director

Appointed: 07 July 2016

Frances L.

Position: Director

Appointed: 18 July 2014

Eric J.

Position: Secretary

Resigned: 29 January 1992

James L.

Position: Director

Appointed: 08 February 2011

Resigned: 07 July 2016

David A.

Position: Secretary

Appointed: 18 April 2008

Resigned: 20 August 2008

Steven D.

Position: Director

Appointed: 20 July 2006

Resigned: 08 February 2020

Steven D.

Position: Secretary

Appointed: 20 July 2006

Resigned: 12 January 2008

Colin H.

Position: Director

Appointed: 20 July 2006

Resigned: 15 March 2013

Russell B.

Position: Secretary

Appointed: 29 July 2005

Resigned: 26 June 2006

Geoffrey W.

Position: Director

Appointed: 28 June 2005

Resigned: 22 July 2005

Joan W.

Position: Director

Appointed: 04 April 2005

Resigned: 03 May 2007

Joan W.

Position: Secretary

Appointed: 04 April 2005

Resigned: 22 July 2005

Russell B.

Position: Director

Appointed: 01 June 2004

Resigned: 27 June 2006

David A.

Position: Secretary

Appointed: 02 November 2003

Resigned: 11 March 2005

Thomas B.

Position: Secretary

Appointed: 01 March 2002

Resigned: 05 November 2003

David A.

Position: Director

Appointed: 11 January 2002

Resigned: 20 August 2008

Thomas B.

Position: Director

Appointed: 01 July 2001

Resigned: 05 November 2003

Andrew M.

Position: Director

Appointed: 10 January 2001

Resigned: 01 July 2001

Norman D.

Position: Secretary

Appointed: 30 August 1997

Resigned: 01 March 2002

Norman D.

Position: Director

Appointed: 23 January 1997

Resigned: 30 July 2004

Sybil P.

Position: Director

Appointed: 01 October 1995

Resigned: 20 December 2004

Frances T.

Position: Secretary

Appointed: 28 March 1995

Resigned: 28 October 1997

Peggy J.

Position: Director

Appointed: 27 February 1995

Resigned: 20 November 1999

Denis O.

Position: Secretary

Appointed: 31 January 1995

Resigned: 28 March 1995

Frances T.

Position: Secretary

Appointed: 18 August 1994

Resigned: 21 November 1994

Laurel R.

Position: Secretary

Appointed: 17 March 1994

Resigned: 15 August 1994

Frances T.

Position: Director

Appointed: 08 March 1994

Resigned: 05 February 1994

John T.

Position: Director

Appointed: 05 February 1994

Resigned: 07 February 1994

Denis O.

Position: Director

Appointed: 29 November 1993

Resigned: 22 September 1995

Philip L.

Position: Director

Appointed: 05 February 1992

Resigned: 29 November 1993

Laurel R.

Position: Director

Appointed: 05 February 1992

Resigned: 15 August 1994

Eric J.

Position: Director

Appointed: 05 February 1992

Resigned: 31 January 1995

Laurel R.

Position: Director

Appointed: 17 October 1991

Resigned: 16 December 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Frances L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jeanette L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steven D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Frances L.

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

Jeanette L.

Notified on 12 August 2016
Ceased on 13 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Steven D.

Notified on 6 April 2016
Ceased on 30 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 9182 9541 876
Net Assets Liabilities1 5712 6311 575
Other
Creditors347323301
Net Current Assets Liabilities1 5712 6311 575
Total Assets Less Current Liabilities1 5712 6311 575

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements