UKBizDB.co.uk

SOUTH EAST WOOD FUELS LTD

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

This company is commonly known as South East Wood Fuels Ltd. The company was founded 20 years ago and was given the registration number 05064793. The firm's registered office is in LEWES. You can find them at Shawfield Laughton Lodge, Laughton, Lewes, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOUTH EAST WOOD FUELS LTD
Company Number:05064793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Shawfield Laughton Lodge, Laughton, Lewes, East Sussex, United Kingdom, BN8 6BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nought, Church Hill, Ringmer, Lewes, England, BN8 5JX

Secretary10 July 2007Active
Iver Stud, Swan Road, Iver, United Kingdom, SL0 9LA

Director21 May 2012Active
Bakers Farm, Shipley, Horsham, United Kingdom, RH13 7JJ

Director08 March 2004Active
Kiln House, Kintbury, Hungerford, United Kingdom, RG17 9UD

Director05 October 2005Active
Yokes Court, Frinsted, Sittingbourne, United Kingdom, ME9 0ST

Director21 May 2012Active
Hawthorn Farm, House, Lyndhurst Road, Christchurch, United Kingdom, BH23 7AB

Director21 May 2012Active
Nought, Church Hill, Ringmer, Lewes, United Kingdom, BN8 5JX

Director10 July 2007Active
Kiln House, Kintbury, Hungerford, RG17 9UD

Secretary05 October 2005Active
21 Laughton Lodge, Laughton, BN8 6BX

Secretary08 March 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary05 March 2004Active
76, Bentswood Crescent, Haywards Heath, RH16 3QR

Director08 November 2005Active
21 Laughton Lodge, Laughton, BN8 6BX

Director08 March 2004Active
Foresters Cottage, West Dean, Chichester, PO18 0RD

Director07 November 2005Active
33 Pretoria Avenue, Midhurst, GU29 9PP

Director08 March 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director05 March 2004Active

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-12Capital

Capital allotment shares.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Capital

Capital allotment shares.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-09-01Address

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

Download

Copyright © 2024. All rights reserved.