UKBizDB.co.uk

WEST SUSSEX ALC LIMITED

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

This company is commonly known as West Sussex Alc Limited. The company was founded 11 years ago and was given the registration number 08500937. The firm's registered office is in LEWES. You can find them at Suite C 2nd Floor Sackville House, Brooks Close, Lewes, East Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WEST SUSSEX ALC LIMITED
Company Number:08500937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Suite C 2nd Floor Sackville House, Brooks Close, Lewes, East Sussex, BN7 2FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lichfield House, 60 Abbots Ride, Farnham, England, GU9 8HZ

Corporate Secretary23 April 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director23 February 2021Active
27 Bushby Avenue, Rustington, Littlehampton, England, BN16 2BY

Director05 March 2021Active
9 Pound Lane, Godalming, England, GU7 1BX

Director04 March 2021Active
Buryfield Cottage, Elsted, Midhurst, England, GU29 0LA

Director06 July 2023Active
9 Pound Lane, Godalming, England, GU7 1BX

Director29 September 2022Active
46 Hilltop Walk, Woldingham, Caterham, England, CR3 7LG

Director05 April 2024Active
Rose Cottage, 322 Main Road, Southbourne, England, PO10 8JN

Director29 June 2023Active
Orchard House, Ford Lane, Ford, England, BN18 0DE

Director21 November 2022Active
Lawnswood, Cripplegate Lane, Southwater, England, RH13 9HN

Director21 February 2024Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director25 June 2019Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director25 March 2014Active
212, High Street, Lewes, BN7 2NH

Director23 April 2013Active
Nyton Lodge, Nyton Road, Westergate, England, PO20 3UL

Director05 March 2021Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director23 April 2013Active
212, High Street, Lewes, BN7 2NH

Director23 April 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director23 April 2013Active
2 The Daisycroft, Henfield, England, BN5 9LH

Director29 April 2021Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director23 April 2013Active
Kilnwood, Turners Hill Road, Crawley Down, Crawley, England, RH10 4HB

Director12 April 2018Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director23 April 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director23 April 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director29 May 2013Active
10 Winterbourne, Horsham, England, RH12 5JW

Director29 April 2021Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director23 April 2013Active
9 Pound Lane, Godalming, England, GU7 1BX

Director04 March 2021Active
Lichfield House, 60 Abbots Ride, Farnham, England, GU9 8HZ

Director23 April 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director19 October 2016Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director14 October 2013Active
Ranch House, Cherry Lane, Birdham, Chichester, England, PO20 7AR

Director11 April 2016Active
Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director27 October 2020Active
212, High Street, Lewes, BN7 2NH

Director23 April 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director01 June 2019Active
Auburn Cottage, Church Road, North Mundham, England, PO20 1JU

Director23 February 2021Active
Homewood House, Cowfold Road, Bolney, England, RH17 5SE

Director01 June 2019Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-11-13Address

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

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Incorporation

Memorandum articles.

Download
2022-12-14Resolution

Resolution.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.