Company Information for SUSSEX MOBILE HOMES LIMITED
441 High Street North, London, E12 6TJ,
|
Company Registration Number
06014031
Private Limited Company
Active |
Company Name | |
---|---|
SUSSEX MOBILE HOMES LIMITED | |
Legal Registered Office | |
441 High Street North London E12 6TJ Other companies in PO18 | |
Company Number | 06014031 | |
---|---|---|
Company ID Number | 06014031 | |
Date formed | 2006-11-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-29 | |
Account next due | 2025-01-29 | |
Latest return | 2023-11-29 | |
Return next due | 2024-12-13 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-28 18:00:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN ANDREW COPPARD |
||
DONNA LOUISE GOULT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANDS ON PHYSIOTHERAPY LTD. | Company Secretary | 2007-11-06 | CURRENT | 2002-10-31 | Active | |
MARLIN ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2003-07-25 | Active | |
SILVER LAKES MOBILE HOMES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
WEST SUSSEX MOBILE HOMES LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
WESSEX INTERIORS LIMITED | Company Secretary | 2005-02-21 | CURRENT | 1991-02-18 | Active | |
ITE PROJECTS LIMITED | Company Secretary | 2004-04-08 | CURRENT | 2004-04-08 | In Administration/Administrative Receiver | |
ARMSTRONG SOFTWARE SERVICES LIMITED | Company Secretary | 1999-04-07 | CURRENT | 1999-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/04/23 | ||
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/04/22 | ||
CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 29/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/21 | |
CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 166 College Road Harrow Middlesex HA1 1RA England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/19 | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED BEST | |
PSC07 | CESSATION OF DONNA LOUISE GOULT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ALFRED BEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA LOUISE GOULT | |
TM02 | Termination of appointment of Kevin Andrew Coppard on 2018-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/18 FROM 1-2 the Barn, Oldwick West Lavant Chichester West Sussex PO18 9AA | |
AA | 31/03/18 UNAUDITED ABRIDGED | |
AA | 31/03/18 UNAUDITED ABRIDGED | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES | |
PSC04 | Change of details for Mrs Donna Louise Goult as a person with significant control on 2017-02-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ANDREW COPPARD on 2017-02-15 | |
CH01 | Director's details changed for Mrs Donna Louise Goult on 2017-02-15 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Donna Louise Goult on 2013-11-28 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 12,201 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 24,692 |
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 MOBILE HOMES LIMITED
Cash Bank In Hand | 2012-03-31 | £ 1,035 |
---|---|---|
Current Assets | 2013-03-31 | £ 98,971 |
Current Assets | 2012-03-31 | £ 104,377 |
Debtors | 2013-03-31 | £ 98,277 |
Debtors | 2012-03-31 | £ 103,342 |
Shareholder Funds | 2013-03-31 | £ 86,770 |
Shareholder Funds | 2012-03-31 | £ 79,685 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SUSSEX MOBILE HOMES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |