POWERBRONZE LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 3LF

Company number 03427519
Status Active
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address BROOKSIDE INDUSTRIAL ESTATE, BROOKSIDE AVENUE RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 3LF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of POWERBRONZE LIMITED are www.powerbronze.co.uk, and www.powerbronze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Durrington-on-Sea Rail Station is 4.1 miles; to Worthing Rail Station is 5.7 miles; to Barnham Rail Station is 5.9 miles; to Pulborough Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerbronze Limited is a Private Limited Company. The company registration number is 03427519. Powerbronze Limited has been working since 02 September 1997. The present status of the company is Active. The registered address of Powerbronze Limited is Brookside Industrial Estate Brookside Avenue Rustington Littlehampton West Sussex Bn16 3lf. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. KABLEAN, Max is a Secretary of the company. KABLEAN, John David is a Director of the company. Secretary DENNY, Anthony William has been resigned. Secretary HOLLANDS, Pamela Elizabeth Mary has been resigned. Secretary KABLEAN, John David has been resigned. Secretary DENNY SULLIVAN & ASSOCIATES LLP has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLLANDS, Pamela Elizabeth Mary has been resigned. Director KABLEAN, Jane Elizabeth has been resigned. Director LLOYD, Janet Anne has been resigned. Director LLOYD, Stephen Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAINE, Ray has been resigned. The company operates in "Dormant Company".


powerbronze Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
KABLEAN, Max
Appointed Date: 01 May 2012

Director
KABLEAN, John David
Appointed Date: 02 September 1997
64 years old

Resigned Directors

Secretary
DENNY, Anthony William
Resigned: 18 December 2002
Appointed Date: 07 September 1999

Secretary
HOLLANDS, Pamela Elizabeth Mary
Resigned: 29 November 2007
Appointed Date: 26 August 2003

Secretary
KABLEAN, John David
Resigned: 26 August 2003
Appointed Date: 02 September 1997

Secretary
DENNY SULLIVAN & ASSOCIATES LLP
Resigned: 01 May 2012
Appointed Date: 29 November 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Director
HOLLANDS, Pamela Elizabeth Mary
Resigned: 19 June 2003
Appointed Date: 01 October 1999
91 years old

Director
KABLEAN, Jane Elizabeth
Resigned: 19 June 2003
Appointed Date: 02 September 1997
60 years old

Director
LLOYD, Janet Anne
Resigned: 16 June 2000
Appointed Date: 02 September 1997
60 years old

Director
LLOYD, Stephen Andrew
Resigned: 16 June 2000
Appointed Date: 02 September 1997
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 September 1997
Appointed Date: 02 September 1997

Director
PAINE, Ray
Resigned: 19 June 2003
Appointed Date: 21 June 2002
69 years old

Persons With Significant Control

Mr John David Kablean
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Powerbronze International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERBRONZE LIMITED Events

06 Mar 2017
Micro company accounts made up to 30 June 2016
26 Sep 2016
Confirmation statement made on 26 August 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
06 Nov 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

30 Sep 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 59 more events
04 Sep 1997
New director appointed
04 Sep 1997
New director appointed
04 Sep 1997
New secretary appointed
04 Sep 1997
Registered office changed on 04/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Sep 1997
Incorporation