UKBizDB.co.uk

SUSSEX CUSTODIAL SERVICES LIMITED

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

This company is commonly known as Sussex Custodial Services Limited. The company was founded 23 years ago and was given the registration number 04163673. The firm's registered office is in PRESTON. You can find them at Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUSSEX CUSTODIAL SERVICES LIMITED
Company Number:04163673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary01 March 2018Active
46, Charles Street, Cardiff, Wales, CF10 2GE

Director01 July 2021Active
Level 7, One Bartholomew Close, London, England, EC1A 7BL

Director30 June 2023Active
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary29 June 2001Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary25 April 2006Active
80 Mysore Road, Battersea, London, SW11 5SA

Secretary09 October 2002Active
30 Aylesbury Street, London, EC1R 0ER

Secretary20 February 2001Active
87 Sutton Court, Fauconberg Road, London, W4 3JF

Secretary27 June 2007Active
73 Celestial Gardens, London, SE13 5RU

Secretary20 June 2005Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary20 January 2010Active
69b Replingham Road, Southfields, Wimbledon, SW18 5LU

Secretary25 January 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 September 2015Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary01 March 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 February 2001Active
Surety House, 18 Concorde Road, Patchway, Bristol, England, BS34 5TB

Director31 March 2009Active
5, Combe View, Yatton Keynell, Chippenham, SN14 7PH

Director05 June 2008Active
5, Combe View, Yatton Keynell, Chippenham, SN14 7PH

Director15 December 2005Active
5, Combe View, Yatton Keynell, Chippenham, SN14 7PH

Director01 February 2005Active
3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director18 May 2015Active
Hawthorns 110 Gildingwells Road, Woodsetts, Worksop, S81 8QP

Director10 March 2003Active
126, Broad Hinton, Twyford, United Kingdom, RG10 0XH

Director04 September 2008Active
126 Broad Hinton, Twyford, RG10 0XH

Director31 May 2006Active
St Nicholas House, 2 Kirkwick Avenue, Harpenden, AL5 2QL

Director29 June 2001Active
130-132, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director24 August 2012Active
5, Orchard Avenue, Harpenden, AL5 2DW

Director05 June 2008Active
Rivermead, Avenue Road, Maidenhead, SL6 1UG

Director29 June 2001Active
1 Redwing Rise, Merrow, Guildford, GU4 7DU

Director29 June 2001Active
Boundary House, Cricketfield Road, Uxbridge, Middlesex, United Kingdom, UB8 1QG

Director17 June 2010Active
Boundary House, Cricketfield Road, Uxbridge, Middlesex, United Kingdom, UB8 1QG

Director15 April 2009Active
Reliance Secure Task Management Ltd, 18 Concorde Road, Patchway, Bristol, United Kingdom, BS34 5TB

Director19 April 2012Active
14 Llanvair Drive, South Ascot, SL5 9HT

Director15 December 2005Active
Westbury House, Westbury, Wells, BA5 1HA

Director28 October 2004Active
3rd Flor, 46 Charles Street, Cardiff,

Director18 May 2015Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director13 March 2012Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director23 November 2011Active

People with Significant Control

Infrastructure Investments General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Right to appoint and remove directors
Sussex Custodial Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 18, Riversway Business Village, Navigation Way, Preston, England, PR2 2YP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage charge part release with charge number.

Download
2019-11-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-03-02Address

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

Download
2018-03-02Officers

Appoint corporate secretary company with name date.

Download
2018-03-02Officers

Termination secretary company with name termination date.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.