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..
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 | : |
|
Registered Address | : | Morgans House, Morgans Yard High Street, Uckfield, East Sussex, TN22 1RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95 Shirley Drive, Hove, England, BN3 6UE | Director | 26 April 2021 | Active |
95 Shirley Drive, Hove, England, BN3 6UE | Director | 27 March 2017 | Active |
Flat 4 Stanmer House, 26 Furness Road, Eastbourne, BN21 4EY | Secretary | 10 April 1995 | Active |
Tanners Oast, Tanners Manor Lions Green, Waldron, TN21 0PJ | Secretary | - | Active |
Bramwell House, 28 Denton Road, Eastbourne, United Kingdom, BN20 7ST | Secretary | 10 January 2012 | Active |
Flat 4 Stanmer House, 26 Furness Road, Eastbourne, BN21 4EY | Director | - | Active |
Flat 4, Stanmer House, 26 Furness Road, Eastbourne, England, BN21 4EY | Director | 10 January 2012 | Active |
Tanners Oast, Tanners Manor Lions Green, Waldron, TN21 0PJ | Director | - | Active |
Bramwell House, 28 Denton Road, Eastbourne, BN20 7ST | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Capital | Capital return purchase own shares. | Download |
2021-06-22 | Capital | Capital cancellation shares. | Download |
2021-06-10 | Officers | Termination secretary company with name termination date. | Download |
2021-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Capital | Capital return purchase own shares. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Capital | Capital cancellation shares. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.