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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Pondtail Farm, Coolham Road, West Grinstead, Horsham, United Kingdom, RH13 8LN | Secretary | 15 August 2002 | Active |
Unit 2 Pondtail Farm, Coolham Road, West Grinstead, Horsham, United Kingdom, RH13 8LN | Director | 15 August 2002 | Active |
Unit 2 Pondtail Farm, Coolham Road, West Grinstead, Horsham, United Kingdom, RH13 8LN | Director | 15 August 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 14 August 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 14 August 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Officers | Change person secretary company with change date. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-26 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.