UKBizDB.co.uk

ROTHER DISTRICT CITIZENS ADVICE BUREAU

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

This company is commonly known as Rother District Citizens Advice Bureau. The company was founded 16 years ago and was given the registration number 06551919. The firm's registered office is in BEXHILL-ON-SEA. You can find them at Bank Chambers 1, Buckhurst Road, Bexhill-on-sea, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROTHER DISTRICT CITIZENS ADVICE BUREAU
Company Number:06551919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bank Chambers 1, Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TE

Director25 April 2019Active
Bynes Farm, Royal Oak Lane, Crowhurst, Battle, United Kingdom, TN33 9BY

Director11 April 2022Active
12 Parsonage Croft, Etchingham, United Kingdom, TN19 7BY

Director21 May 2022Active
40 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director26 October 2019Active
40 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director28 October 2021Active
144, Elphinstone Road, Hastings, TN34 2BN

Secretary01 April 2008Active
3 Edmonton Road, Bexhill On Sea, United Kingdom, TN39 4BJ

Director25 October 2012Active
40 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director30 April 2020Active
The Wendy House, Gunters Lane, Bexhill On Sea, TN39 4EP

Director01 April 2008Active
6 Frant Avenue, Bexhill On Sea, United Kingdom, TN39 4NG

Director27 July 2017Active
70, Ridgewood Gardens, Bexhill-On-Sea, United Kingdom, TN40 1TS

Director29 April 2010Active
4 Kinfauns Avenue, Eastbourne, BN22 8SS

Director01 April 2008Active
Rover Cottage, High Street, Burwash, Etchingham, England, TN19 7ET

Director28 April 2016Active
14, Fair Lane, Robertsbridge, TN32 5AS

Director01 April 2008Active
18 Cowdray Park Road, Little Common, Bexhill On Sea, TN39 4ND

Director01 April 2008Active
3, Collington Avenue, Bexhill-On-Sea, England, TN39 3RB

Director28 April 2016Active
3 Collington Court Collington Avenue, Bexhill-On-Sea, TN39 3RB

Director01 April 2008Active
45, The Briary, Bexhill-On-Sea, TN40 2ET

Director01 April 2008Active
37 Saltdean Way, Cooden, Bexhill-On-Sea, TN39 3SS

Director01 April 2008Active
Rangers Bars, Northiam Road, Beckley, Rye, TN31 6SE

Director01 April 2008Active
40 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director04 October 2019Active
Taverners, Church Street, Ticehurst, Wadhurst, England, TN5 7AH

Director27 September 2019Active
1 West Street, Eastbourne, United Kingdom, BN21 4SN

Director31 January 2013Active
3 Ferndale Close, Cottage Lane, Westfield, United Kingdom, TN35 4QQ

Director31 October 2013Active
Burnt House Farm, Etchingham, United Kingdom, TN19 7LA

Director31 January 2013Active

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 (6 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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Change account reference date company previous extended.

Download
2022-10-20Officers

Second filing of director termination with name.

Download
2022-08-22Officers

Second filing of director appointment with name.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Change person secretary company.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Address

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

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.