UKBizDB.co.uk

SUSSEX LOCATIONS LTD

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

This company is commonly known as Sussex Locations Ltd. The company was founded 5 years ago and was given the registration number 11748905. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at The Lodge, College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SUSSEX LOCATIONS LTD
Company Number:11748905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Lodge, College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England, TN37 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, College Of The Holy Child, Magdalen Road, St. Leonards-On-Sea, England, TN37 6EG

Director28 February 2020Active
Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP

Director04 January 2019Active

People with Significant Control

Mr Daryl Willard
Notified on:04 January 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jacobus De Bruijn
Notified on:04 January 2019
Status:Active
Date of birth:February 1998
Nationality:Dutch
Country of residence:United Kingdom
Address:Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP
Nature of control:
  • Significant influence or control
Mr Simon Scott Colbran
Notified on:04 January 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Shaikh & Co Ltd, 10 Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP
Nature of control:
  • Significant influence or control
Mr Simon Mycock
Notified on:04 January 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2022-05-17Insolvency

Liquidation compulsory winding up order.

Download
2022-04-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Gazette

Gazette filings brought up to date.

Download
2022-01-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-05-22Address

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

Download
2019-01-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.