UKBizDB.co.uk

SUSSEX INTERPRETING SERVICES

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

This company is commonly known as Sussex Interpreting Services. The company was founded 24 years ago and was given the registration number 03893084. The firm's registered office is in BRIGHTON. You can find them at Community Base, 113 Queens Road, Brighton, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:SUSSEX INTERPRETING SERVICES
Company Number:03893084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Community Base, 113 Queens Road, Brighton, BN1 3XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Stuart Road, Exeter, United Kingdom, EX1 2SZ

Secretary01 December 2006Active
3, Jersey Street, Brighton, England, BN2 9NU

Director05 September 2022Active
Community Base, 113 Queens Road, Brighton, BN1 3XG

Director10 December 2018Active
Community Base, 113 Queens Road, Brighton, BN1 3XG

Director08 February 2021Active
Community Base, 113 Queens Road, Brighton, BN1 3XG

Director07 November 2022Active
Community Base, 113 Queens Road, Brighton, BN1 3XG

Director22 February 2024Active
Old Stable Cottage, 56 Orchard Street, Chichester, PO19 1DE

Secretary08 December 1999Active
193 Barcombe Avenue, London, SW2 3BH

Director04 February 2000Active
3 West Hill Road, Brighton, BN1 3RT

Director08 December 1999Active
43 Surrenden Crescent, Brighton, BN1 6WE

Director08 December 1999Active
9 Eastern Terrace, Kemp Town, Brighton, BN2 1DJ

Director03 March 2000Active
Old Stable Cottage, 56 Orchard Street, Chichester, PO19 1DE

Director08 December 1999Active
53, Queens Park Rise, Brighton, England, BN2 9ZF

Director27 June 2013Active
21, Westbourne Villas, Hove, England, BN3 4GQ

Director28 November 2019Active
Flat 2, 16 Brunswick Place, Hove, BN3 1NA

Director04 February 2000Active
Community Base, 113 Queens Road, Brighton, BN1 3XG

Director19 January 2017Active
40, Baxter Street, Brighton, England, BN2 2XP

Director15 September 2011Active
5 East Way, Lewes, BN7 1NG

Director23 January 2006Active
68 Egmont Road, Hove, BN3 7FP

Director04 February 2000Active
61, Freshfield Road, Brighton, England, BN2 0BL

Director15 September 2011Active
51 Hill Top Way, Newhaven, BN9 9TE

Director13 July 2007Active
19 Victoria Terrace, Hove, BN3 2WB

Director14 December 2007Active
19 Victoria Terrace, Hove, BN3 2WB

Director01 December 2001Active
Community Base, 113 Queens Road, Brighton, England, BN1 3XG

Director09 July 2015Active
31a Davigdor Road, Brighton & Hove, Hove, BN3 1QB

Director23 December 2005Active
61 Tongdean Avenue, Hove, BN3 6TN

Director07 January 2006Active
14, Lyndhurst Road, Hove, England, BN3 6FA

Director28 June 2018Active
Community Base, 113 Queens Road, Brighton, BN1 3XG

Director12 September 2019Active
116 Hartington Road, Brighton, BN2 3PB

Director04 February 2000Active
Basement Flat, 5 Shaftesbury Place, Brighton, BN1 4QS

Director13 July 2007Active
77 Stanford Road, Brighton, BN1 5PR

Director13 July 2007Active
15a Vernon Avenue, Peacehaven, BN10 8PL

Director29 December 2005Active
5, Warmdene Road, Brighton, England, BN1 8NL

Director27 June 2013Active
373 Upper Shoreham Road, Shoreham By Sea, BN43 5NB

Director18 May 2006Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Change person director company with change date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type small.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-04Accounts

Accounts with accounts type small.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.