This company is commonly known as Sussex Turnery & Moulding Company Limited. The company was founded 48 years ago and was given the registration number 01223584. The firm's registered office is in POLEGATE. You can find them at Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, . This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | SUSSEX TURNERY & MOULDING COMPANY LIMITED |
---|---|---|
Company Number | : | 01223584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX | Director | 17 September 2021 | Active |
32, Brook End, Weston Turville, United Kingdom, HP22 5RQ | Director | 17 September 2021 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 10 February 2017 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 11 December 2020 | Active |
Independent Builders Merchants Group, Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF | Director | 01 July 2021 | Active |
Grant & Stone Limited, Unit 2 Mill End Road, High Wycombe, United Kingdom, HP12 4AX | Director | 17 September 2021 | Active |
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 01 July 2022 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Secretary | 28 February 2018 | Active |
7 Darwell Close, St Leonards On Sea, TN38 9TN | Secretary | - | Active |
Lennox House 141 The Ridge, Hastings, TN34 2AB | Secretary | 28 May 1996 | Active |
Churchfields Mill, Highfield Drive,, Saint Leonards On Sea, TN38 9TG | Secretary | 17 February 2000 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 18 December 2019 | Active |
Unit J1. Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 26 June 2019 | Active |
Unit J1-J4 Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF | Director | 26 June 2019 | Active |
Churchfields Mill, Highfield Drive, St Leonards On Sea, United Kingdom, TN38 9TG | Director | 01 December 2010 | Active |
Churchfields Mill, Highfield Drive,, Saint Leonards On Sea, TN38 9TG | Director | 20 June 1996 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 10 February 2017 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 18 December 2019 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 17 February 2000 | Active |
Churchfields Mill, Highfield Drive,, Saint Leonards On Sea, TN38 9TG | Director | 17 February 2000 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 10 February 2017 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 26 June 2019 | Active |
Sunmore, Fairwarp, Uckfield, TN22 3BE | Director | 01 July 1991 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 26 June 2019 | Active |
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 10 February 2017 | Active |
7 Darwell Close, St Leonards On Sea, TN38 9TN | Director | - | Active |
Units J1-J4 Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 26 June 2019 | Active |
Lennox House, 141 The Ridge, Hastings, TN34 2AB | Director | - | Active |
Lennox House 141 The Ridge, Hastings, TN34 2AB | Director | - | Active |
Bellevue Hill Road, Fairlight, Hastings, TN35 4AE | Director | - | Active |
71 Collinswood Drive, St. Leonards On Sea, TN38 0NX | Director | 17 February 2000 | Active |
Churchfields Mill, Highfield Drive,, Saint Leonards On Sea, TN38 9TG | Director | 17 February 2000 | Active |
Churchfields Mill, Highfield Drive,, Saint Leonards On Sea, TN38 9TG | Director | 19 December 2002 | Active |
Parker Building Supplies Ltd | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit J1 Franklin House, Dittons Road, Polegate, England, BN26 6JF |
Nature of control | : |
|
Mr Roger David Brightiff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF |
Nature of control | : |
|
Mr Michael Samuel Cullis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-06 | Accounts | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.