UKBizDB.co.uk

INDUSTRIAL CONSTRUCTION (SUSSEX) LIMITED

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

This company is commonly known as Industrial Construction (sussex) Limited. The company was founded 31 years ago and was given the registration number 02752880. The firm's registered office is in LEWES. You can find them at Unit 15 The Granary Northease, Farm Whiteway Lane Rodmell, Lewes, East Sussex. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:INDUSTRIAL CONSTRUCTION (SUSSEX) LIMITED
Company Number:02752880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 15 The Granary Northease, Farm Whiteway Lane Rodmell, Lewes, East Sussex, BN7 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 The Granary Northease, Farm Whiteway Lane Rodmell, Lewes, BN7 3EX

Secretary03 September 2020Active
Unit 15 The Granary Northease, Farm Whiteway Lane Rodmell, Lewes, BN7 3EX

Director-Active
Unit 15 The Granary Northease, Farm Whiteway Lane Rodmell, Lewes, BN7 3EX

Secretary-Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary02 October 1992Active
Unit 15 The Granary Northease, Farm Whiteway Lane Rodmell, Lewes, BN7 3EX

Director-Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director02 October 1992Active

People with Significant Control

Torchlight Holdings Limited
Notified on:17 December 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 15, The Granary Northease, Lewes, United Kingdom, BN7 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leigh John Croucher
Notified on:02 October 2017
Status:Active
Date of birth:November 1960
Nationality:British
Address:Unit 15 The Granary Northease, Lewes, BN7 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jon Botting
Notified on:02 October 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Unit 15 The Granary Northease, Lewes, BN7 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-24Accounts

Change account reference date company current extended.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-09-08Capital

Capital cancellation shares.

Download
2020-09-07Capital

Capital return purchase own shares.

Download
2020-09-04Officers

Appoint person secretary company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Accounts

Accounts with accounts type small.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type small.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.