UKBizDB.co.uk

CISSBURY MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cissbury Motors Limited. The company was founded 21 years ago and was given the registration number 04510882. The firm's registered office is in HORSHAM. You can find them at Unit 2 Pondtail Farm Coolham Road, West Grinstead, Horsham, West Sussex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CISSBURY MOTORS LIMITED
Company Number:04510882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2 Pondtail Farm Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom, RH13 8LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Pondtail Farm, Coolham Road, West Grinstead, Horsham, United Kingdom, RH13 8LN

Secretary15 August 2002Active
Unit 2 Pondtail Farm, Coolham Road, West Grinstead, Horsham, United Kingdom, RH13 8LN

Director15 August 2002Active
Unit 2 Pondtail Farm, Coolham Road, West Grinstead, Horsham, United Kingdom, RH13 8LN

Director15 August 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 August 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 August 2002Active

People with Significant Control

Mr Anthony Mark Heynen
Notified on:06 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Pondtail Farm, Coolham Road, Horsham, United Kingdom, RH13 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Harwood
Notified on:06 June 2016
Status:Active
Date of birth:March 1955
Nationality:English
Country of residence:United Kingdom
Address:Unit 2 Pondtail Farm, Coolham Road, Horsham, United Kingdom, RH13 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Mark Heynen
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Batts, Ashurst, Steyning, England, BN44 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Harwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:English
Country of residence:England
Address:Fay Cottage Farm, Faygate Lane, Horsham, England, RH12 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person secretary company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-26Address

Change registered office address company with date old address new address.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.