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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 01 March 2018 | Active |
46, Charles Street, Cardiff, Wales, CF10 2GE | Director | 01 July 2021 | Active |
Level 7, One Bartholomew Close, London, England, EC1A 7BL | Director | 30 June 2023 | Active |
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF | Secretary | 29 June 2001 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Secretary | 25 April 2006 | Active |
80 Mysore Road, Battersea, London, SW11 5SA | Secretary | 09 October 2002 | Active |
30 Aylesbury Street, London, EC1R 0ER | Secretary | 20 February 2001 | Active |
87 Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 27 June 2007 | Active |
73 Celestial Gardens, London, SE13 5RU | Secretary | 20 June 2005 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Secretary | 20 January 2010 | Active |
69b Replingham Road, Southfields, Wimbledon, SW18 5LU | Secretary | 25 January 2005 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 September 2015 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 01 March 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 February 2001 | Active |
Surety House, 18 Concorde Road, Patchway, Bristol, England, BS34 5TB | Director | 31 March 2009 | Active |
5, Combe View, Yatton Keynell, Chippenham, SN14 7PH | Director | 05 June 2008 | Active |
5, Combe View, Yatton Keynell, Chippenham, SN14 7PH | Director | 15 December 2005 | Active |
5, Combe View, Yatton Keynell, Chippenham, SN14 7PH | Director | 01 February 2005 | Active |
3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 18 May 2015 | Active |
Hawthorns 110 Gildingwells Road, Woodsetts, Worksop, S81 8QP | Director | 10 March 2003 | Active |
126, Broad Hinton, Twyford, United Kingdom, RG10 0XH | Director | 04 September 2008 | Active |
126 Broad Hinton, Twyford, RG10 0XH | Director | 31 May 2006 | Active |
St Nicholas House, 2 Kirkwick Avenue, Harpenden, AL5 2QL | Director | 29 June 2001 | Active |
130-132, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 24 August 2012 | Active |
5, Orchard Avenue, Harpenden, AL5 2DW | Director | 05 June 2008 | Active |
Rivermead, Avenue Road, Maidenhead, SL6 1UG | Director | 29 June 2001 | Active |
1 Redwing Rise, Merrow, Guildford, GU4 7DU | Director | 29 June 2001 | Active |
Boundary House, Cricketfield Road, Uxbridge, Middlesex, United Kingdom, UB8 1QG | Director | 17 June 2010 | Active |
Boundary House, Cricketfield Road, Uxbridge, Middlesex, United Kingdom, UB8 1QG | Director | 15 April 2009 | Active |
Reliance Secure Task Management Ltd, 18 Concorde Road, Patchway, Bristol, United Kingdom, BS34 5TB | Director | 19 April 2012 | Active |
14 Llanvair Drive, South Ascot, SL5 9HT | Director | 15 December 2005 | Active |
Westbury House, Westbury, Wells, BA5 1HA | Director | 28 October 2004 | Active |
3rd Flor, 46 Charles Street, Cardiff, | Director | 18 May 2015 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 13 March 2012 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 23 November 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage charge part release with charge number. | Download |
2019-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-03-02 | Address | Change registered office address company with date old address new address. | Download |
2018-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-03-02 | Officers | Termination secretary company with name termination date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.