UKBizDB.co.uk

SUSSEX COUNTY CONSTRUCTION LIMITED

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

This company is commonly known as Sussex County Construction Limited. The company was founded 7 years ago and was given the registration number 10581757. The firm's registered office is in WORTHING. You can find them at Bishopstone, 36 Crescent Road, Worthing, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SUSSEX COUNTY CONSTRUCTION LIMITED
Company Number:10581757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bishopstone, 36 Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishopstone, 36 Crescent Road, Worthing, United Kingdom, BN11 1RL

Director24 January 2017Active
Bishopstone, 36 Crescent Road, Worthing, United Kingdom, BN11 1RL

Director24 January 2017Active
Bishopstone, 36 Crescent Road, Worthing, United Kingdom, BN11 1RL

Director24 January 2017Active

People with Significant Control

Lee Castle Holdings Limited
Notified on:07 February 2024
Status:Active
Country of residence:England
Address:Bishopstone, Crescent Road, Worthing, England, BN11 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Mark Andrew Terry
Notified on:24 January 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Bishopstone, 36 Crescent Road, Worthing, United Kingdom, BN11 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Christopher Manley
Notified on:24 January 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Bishopstone, 36 Crescent Road, Worthing, United Kingdom, BN11 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Graham Castle
Notified on:24 January 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Bishopstone, 36 Crescent Road, Worthing, United Kingdom, BN11 1RL
Nature of control:
  • Significant influence or control

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
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Change account reference date company current extended.

Download
2017-01-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.