Company Information for SUSSEX BUILDING CO LIMITED
28 WILTON ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1EZ,
|
Company Registration Number
04548197
Private Limited Company
Active |
Company Name | |
---|---|
SUSSEX BUILDING CO LIMITED | |
Legal Registered Office | |
28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EZ Other companies in TN40 | |
Company Number | 04548197 | |
---|---|---|
Company ID Number | 04548197 | |
Date formed | 2002-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB827143240 |
Last Datalog update: | 2024-01-05 09:56:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUSSEX BUILDING CONSULTANCY LIMITED | 3 NORTHCOTE ROAD BOGNOR REGIS WEST SUSSEX PO21 5LZ | Active | Company formed on the 2003-04-02 | |
SUSSEX BUILDING CO | California | Unknown | ||
SUSSEX BUILDING COMPANY | Michigan | UNKNOWN | ||
SUSSEX BUILDING CONTRACTORS LTD | 78A HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DB | Active | Company formed on the 2023-07-25 |
Officer | Role | Date Appointed |
---|---|---|
MARCUS ANTHONY JOE MORLEY |
||
MARCUS ANTHONY JOE MORLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN VERALL |
Director | ||
STEPHEN VERRALL |
Director | ||
GRAHAM JOHN EASTWOOD |
Company Secretary | ||
STEPHEN DANIEL MCATEER |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Marcus Anthony Joe Morley as a person with significant control on 2023-09-21 | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
Director's details changed for Mr Marcus Anthony Joe Morley on 2023-09-21 | ||
Change of details for Mr Marcus Anthony Joe Morley as a person with significant control on 2023-09-21 | ||
Compulsory strike-off action has been discontinued | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period extended from 31/03/22 TO 30/09/22 | ||
AA01 | Previous accounting period extended from 31/03/22 TO 30/09/22 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS ANTHONY JOE MORLEY | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VERALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN VERALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VERRALL | |
Annotation | ||
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VERRALL / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANTHONY JOE MORLEY / 30/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARCUS ANTHONY JOE MORLEY / 30/09/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/09/09 FULL LIST | |
225 | CURREXT FROM 30/09/2009 TO 31/03/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARCUS ANTHONY JOE MORLEY | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM EASTWOOD | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, 7 WINDMILL DRIVE, BEXHILL ON SEA, EAST SUSSEX, TN39 4DG | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 14/03/07 | |
RES04 | £ NC 1000/4000 14/03/0 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/07/04--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 12-14 SAINT MARYS STREET, NEWPORT, SHROPSHIRE TF10 7AB | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 204,480 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 154,878 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,418 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUSSEX BUILDING CO LIMITED
Cash Bank In Hand | 2013-03-31 | £ 191,960 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 15,290 |
Current Assets | 2013-03-31 | £ 461,775 |
Current Assets | 2012-03-31 | £ 290,261 |
Debtors | 2013-03-31 | £ 269,815 |
Debtors | 2012-03-31 | £ 274,971 |
Shareholder Funds | 2013-03-31 | £ 267,850 |
Shareholder Funds | 2012-03-31 | £ 145,075 |
Tangible Fixed Assets | 2013-03-31 | £ 11,973 |
Tangible Fixed Assets | 2012-03-31 | £ 10,627 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
Reactive Maintenance |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SUSSEX BUILDING CO LIMITED | Event Date | 2010-01-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |