UKBizDB.co.uk

R.L.AUSTEN LIMITED

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

This company is commonly known as R.l.austen Limited. The company was founded 76 years ago and was given the registration number 00437328. The firm's registered office is in CHICHESTER. You can find them at 2-3 East Street, , Chichester, West Sussex. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:R.L.AUSTEN LIMITED
Company Number:00437328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1947
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:2-3 East Street, Chichester, West Sussex, England, PO19 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, East Street, Chichester, England, PO19 1HE

Secretary11 December 2007Active
2-3, East Street, Chichester, England, PO19 1HE

Director03 November 1997Active
2-3, East Street, Chichester, England, PO19 1HE

Director11 December 2007Active
20 Kingston Broadway, Shoreham By Sea, BN43 6TE

Secretary-Active
9 Sussex Drive, Pagham, Bognor Regis, PO21 4RW

Secretary04 December 1991Active
Farm Cottage, Forest Road, Greatham, GU33 6HE

Secretary22 June 2000Active
Champlers Farm, Hawkley, Liss, GU33 6NG

Secretary12 June 1992Active
Champlers Farm, Hawkley, Liss, GU33 6NG

Secretary19 June 2005Active
7 Eastgate House, Chichester, PO19 4JR

Director-Active
8 Tunstall Court, Hatherley Road, Richmond, TW9 3LJ

Director-Active
33 Claire Gardens, Horndean, PO8 0JH

Director03 November 1997Active
9 Sussex Drive, Pagham, Bognor Regis, PO21 4RW

Director04 December 1991Active
12 Little Plucketts Way, Buckhurst Hill, IG9 5QU

Director-Active
37 Kelsey Avenue, Southbourne, Emsworth, PO10 8NG

Director01 April 1999Active
Farm Cottage, Forest Road, Greatham, GU33 6HE

Director22 June 2000Active
Northfield House, 137 London Road, Waterlooville, PO8 0HQ

Director12 June 1992Active
Champlers Farm, Hawkley, Liss, GU33 6NG

Director12 June 1992Active

People with Significant Control

Mrs Amanda Jane Sargeant
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:2-3, East Street, Chichester, England, PO19 1HE
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person secretary company with change date.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-30Address

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

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Accounts

Accounts with accounts type total exemption small.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.