This company is commonly known as Age Uk West Sussex Enterprises Limited. The company was founded 25 years ago and was given the registration number 03618876. The firm's registered office is in LITTLEHAMPTON. You can find them at Suite 2 1st Floor, Anchor Springs, Littlehampton, West Sussex. This company's SIC code is 65120 - Non-life insurance.
Name | : | AGE UK WEST SUSSEX ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03618876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 1st Floor, Anchor Springs, Littlehampton, West Sussex, BN17 6BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29-31, Prestonville Road, Brighton, England, BN1 3TJ | Secretary | 01 March 2019 | Active |
29-31, Prestonville Road, Brighton, England, BN1 3TJ | Director | 01 October 2021 | Active |
29-31, Prestonville Road, Brighton, England, BN1 3TJ | Director | 22 November 2021 | Active |
3 Clayton Cantle, Mill Lane Sidlesham, Chichester, PO20 7LU | Secretary | 09 April 1999 | Active |
16 Foundry Road, Yapton, Arundel, BN18 0HF | Secretary | 12 April 2000 | Active |
Suite 2 1st Floor, Anchor Springs, Littlehampton, BN17 6BP | Secretary | 03 January 2006 | Active |
31 The Causeway, Pagham, Bognor Regis, PO21 4PG | Secretary | 20 August 1998 | Active |
Holmwood, Hambrook Hill South, Hambrook, PO18 8UJ | Secretary | 23 July 2004 | Active |
94 Kingsmere, London Road, Brighton, BN1 6UY | Secretary | 31 March 2003 | Active |
3 Clayton Cantle, Mill Lane Sidlesham, Chichester, PO20 7LU | Director | 20 August 1998 | Active |
3 Clayton Cantle, Mill Lane Sidlesham, Chichester, PO20 7LU | Director | 20 August 1998 | Active |
1, Hollands Field, Broadbridge Heath, Horsham, England, RH12 3HQ | Director | 28 September 2010 | Active |
2 Myrtle Grove, East Preston, Littlehampton, BN16 2SW | Director | 28 September 2005 | Active |
Shindles 18 Meadow Park, East Preston, BN16 1EG | Director | 23 February 2004 | Active |
1, The Dell, Haywards Heath, England, RH16 1JG | Director | 28 September 2010 | Active |
92 Beach Green, Shoreham By Sea, BN43 5YA | Director | 20 August 1998 | Active |
Knightscroft 18 Sunningdale Gardens, North Bersted, Bognor Regis, PO22 9LE | Director | 20 August 1998 | Active |
The Firs, Roundstone Lane Angmering, Littlehampton, BN16 4AT | Director | 18 November 2003 | Active |
23 Toddington Park, Wick, Littlehampton, BN17 6JZ | Director | 12 April 2000 | Active |
6 Mallard Way, Westbourne, Emsworth, PO10 8US | Director | 31 March 2003 | Active |
Age Uk West Sussex | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2 Anchor Springs, Anchor Springs, Littlehampton, England, BN17 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type small. | Download |
2019-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-03-11 | Officers | Appoint person secretary company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type small. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Officers | Change person secretary company with change date. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.