This company is commonly known as 35 Amherst Road, Bexhill Ltd.. The company was founded 26 years ago and was given the registration number 03425659. The firm's registered office is in PEVENSEY. You can find them at 2 Pebble Cottages, Western Road Pevensey Bay, Pevensey, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 35 AMHERST ROAD, BEXHILL LTD. |
---|---|---|
Company Number | : | 03425659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Pebble Cottages, Western Road Pevensey Bay, Pevensey, East Sussex, BN24 6HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Pebble Cottages, Western Road Pevensey Bay, Pevensey, United Kingdom, BN24 6HG | Secretary | 08 April 2011 | Active |
2 Pebble Cottages, Western Road, Pevensey Bay, BN24 6HG | Director | 27 August 1997 | Active |
35, Amherst Road, Bexhill, TN40 1QN | Director | 08 August 2008 | Active |
2 Pebble Cottages, Western Road, Pevensey Bay, BN24 6HG | Secretary | 25 August 1998 | Active |
Flat 2 35 Amherst Road, Bexhill On Sea, TN40 1QN | Secretary | 27 August 1997 | Active |
11, Clavering Walk, Bexhill On Sea, TN39 4TW | Secretary | 01 January 2007 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 27 August 1997 | Active |
Flat 1 35 Amherst Road, Bexhill On Sea, TN40 1QN | Director | 01 June 2000 | Active |
Garden Flat 35 Amherst Road, Bexhill On Sea, TN40 1QN | Director | 27 August 1997 | Active |
62 Sackville Road, Bexhill On Sea, TN39 3JE | Director | 27 August 1997 | Active |
Flat 1, 35 Amherst Road, Bexhill On Sea, TN40 1QN | Director | 15 December 2006 | Active |
Garden Flat, 35 Amherst Road, Bexhill On Sea, TN40 1QN | Director | 11 April 2000 | Active |
Ash Lea, Station Road Crowhurst, Battle, TN33 9DB | Director | 24 January 2006 | Active |
11, Clavering Walk, Bexhill On Sea, TN39 4TW | Director | 12 June 1998 | Active |
Mr Timothy James Fuller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | 2, Pebble Cottages, Pevensey, BN24 6HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Officers | Termination director company with name termination date. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-27 | Officers | Change person director company with change date. | Download |
2013-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.