UKBizDB.co.uk

SUSSEX TURNERY & MOULDING COMPANY LIMITED

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

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.

Company Information

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:
  • 16100 - Sawmilling and planing of wood
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director17 September 2021Active
32, Brook End, Weston Turville, United Kingdom, HP22 5RQ

Director17 September 2021Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director10 February 2017Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director11 December 2020Active
Independent Builders Merchants Group, Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2021Active
Grant & Stone Limited, Unit 2 Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director17 September 2021Active
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2022Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Secretary28 February 2018Active
7 Darwell Close, St Leonards On Sea, TN38 9TN

Secretary-Active
Lennox House 141 The Ridge, Hastings, TN34 2AB

Secretary28 May 1996Active
Churchfields Mill, Highfield Drive,, Saint Leonards On Sea, TN38 9TG

Secretary17 February 2000Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director18 December 2019Active
Unit J1. Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH

Director26 June 2019Active
Unit J1-J4 Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF

Director26 June 2019Active
Churchfields Mill, Highfield Drive, St Leonards On Sea, United Kingdom, TN38 9TG

Director01 December 2010Active
Churchfields Mill, Highfield Drive,, Saint Leonards On Sea, TN38 9TG

Director20 June 1996Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director10 February 2017Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director18 December 2019Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director17 February 2000Active
Churchfields Mill, Highfield Drive,, Saint Leonards On Sea, TN38 9TG

Director17 February 2000Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director10 February 2017Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director26 June 2019Active
Sunmore, Fairwarp, Uckfield, TN22 3BE

Director01 July 1991Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director26 June 2019Active
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director10 February 2017Active
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

Director26 June 2019Active
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

Director17 February 2000Active
Churchfields Mill, Highfield Drive,, Saint Leonards On Sea, TN38 9TG

Director17 February 2000Active
Churchfields Mill, Highfield Drive,, Saint Leonards On Sea, TN38 9TG

Director19 December 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 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
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.