UKBizDB.co.uk

SUSSEX DRY-LINING LIMITED

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

This company is commonly known as Sussex Dry-lining Limited. The company was founded 43 years ago and was given the registration number 01521392. The firm's registered office is in UCKFIELD. You can find them at Morgans House, Morgans Yard High Street, Uckfield, East Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SUSSEX DRY-LINING LIMITED
Company Number:01521392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Morgans House, Morgans Yard High Street, Uckfield, East Sussex, TN22 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 Shirley Drive, Hove, England, BN3 6UE

Director26 April 2021Active
95 Shirley Drive, Hove, England, BN3 6UE

Director27 March 2017Active
Flat 4 Stanmer House, 26 Furness Road, Eastbourne, BN21 4EY

Secretary10 April 1995Active
Tanners Oast, Tanners Manor Lions Green, Waldron, TN21 0PJ

Secretary-Active
Bramwell House, 28 Denton Road, Eastbourne, United Kingdom, BN20 7ST

Secretary10 January 2012Active
Flat 4 Stanmer House, 26 Furness Road, Eastbourne, BN21 4EY

Director-Active
Flat 4, Stanmer House, 26 Furness Road, Eastbourne, England, BN21 4EY

Director10 January 2012Active
Tanners Oast, Tanners Manor Lions Green, Waldron, TN21 0PJ

Director-Active
Bramwell House, 28 Denton Road, Eastbourne, BN20 7ST

Director-Active

People with Significant Control

Mr Terrence John Hersey
Notified on:27 March 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:95 Shirley Drive, Hove, United Kingdom, BN3 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor John Coomber
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Bramwell House, 28 Denton Road, Eastbourne, United Kingdom, BN20 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Capital

Capital return purchase own shares.

Download
2021-06-22Capital

Capital cancellation shares.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-29Capital

Capital return purchase own shares.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-06Capital

Capital cancellation shares.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.