About

Registered Number: 03427519
Date of Incorporation: 02/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Brookside Industrial Estate, Brookside Avenue Rustington, Littlehampton, West Sussex, BN16 3LF

 

Having been setup in 1997, Powerbronze Ltd are based in West Sussex, it's status at Companies House is "Active". We do not know the number of employees at the business. Kablean, Max, Denny, Anthony William, Kablean, John David, Denny Sullivan & Associates Llp, Hollands, Pamela Elizabeth Mary, Kablean, Jane Elizabeth, Lloyd, Janet Anne, Lloyd, Stephen Andrew, Paine, Ray are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLANDS, Pamela Elizabeth Mary 01 October 1999 19 June 2003 1
KABLEAN, Jane Elizabeth 02 September 1997 19 June 2003 1
LLOYD, Janet Anne 02 September 1997 16 June 2000 1
LLOYD, Stephen Andrew 02 September 1997 16 June 2000 1
PAINE, Ray 21 June 2002 19 June 2003 1
Secretary Name Appointed Resigned Total Appointments
KABLEAN, Max 01 May 2012 - 1
DENNY, Anthony William 07 September 1999 18 December 2002 1
KABLEAN, John David 02 September 1997 26 August 2003 1
DENNY SULLIVAN & ASSOCIATES LLP 29 November 2007 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 17 September 2012
AP03 - Appointment of secretary 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 01 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 01 November 2010
CH04 - Change of particulars for corporate secretary 01 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 02 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 17 January 2007
AA - Annual Accounts 08 March 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
225 - Change of Accounting Reference Date 22 May 2003
386 - Notice of passing of resolution removing an auditor 09 May 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 07 October 2002
225 - Change of Accounting Reference Date 15 August 2002
AA - Annual Accounts 10 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 18 January 2001
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
AA - Annual Accounts 22 June 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 06 October 1998
287 - Change in situation or address of Registered Office 16 March 1998
225 - Change of Accounting Reference Date 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
287 - Change in situation or address of Registered Office 04 September 1997
NEWINC - New incorporation documents 02 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.