London
WC1V 6RL
Director Name | Mr Mark Jack Doe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2005(46 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr John Hudson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(48 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Skip Hire |
Country of Residence | England |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Edward Harry Dench |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 17 Southdown Avenue Lewes East Sussex BN7 1EL |
Director Name | Evelyn May Dench |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(32 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 17 Southdown Avenue Lewes East Sussex BN7 1EL |
Director Name | Paul Edward Dench |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(32 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 15 Langham Close Ringmer Lewes East Sussex BN8 5HL |
Secretary Name | Edward Harry Dench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 17 Southdown Avenue Lewes East Sussex BN7 1EL |
Secretary Name | Paul Edward Dench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(42 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 15 Langham Close Ringmer Lewes East Sussex BN8 5HL |
Director Name | Mr John Hudson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(46 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Little Farm Old House Lane Coneyhurst West Sussex RH14 9DJ |
Website | sussexskips.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01273 474203 |
Telephone region | Brighton |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
300 at £1 | John Hudson 50.00% Ordinary |
---|---|
300 at £1 | Mark Doe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,654 |
Cash | £2,381 |
Current Liabilities | £1,280,998 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 16 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 2 March 2022 (overdue) |
13 June 2011 | Delivered on: 15 June 2011 Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited, Bnp Paribas Securities Services Trust Company Limited Classification: Rent deposit deed Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: All monies from time to time standing to the account see image for full details. Outstanding |
---|---|
15 December 2006 | Delivered on: 19 December 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
30 April 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 November 2012 | Registered office address changed from Unit 25 & 26 the Cliffe Industrial South Street Estate Lewes East Sussex BN8 6JL on 30 November 2012 (1 page) |
19 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
13 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Director and secretary's change of particulars / john hudson / 31/07/2009 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 March 2009 | Director and secretary's change of particulars / john hudson / 20/03/2009 (1 page) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
13 November 2008 | Director appointed john hudson logged form (1 page) |
29 October 2008 | Director appointed mr john hudson (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
26 October 2007 | Return made up to 16/02/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 May 2007 | Director resigned (1 page) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 2B phoenix place lewes east sussex BN7 2QJ (1 page) |
17 March 2006 | Return made up to 16/02/06; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 June 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 17 southdown avenue lewes sussex BN7 1EL (1 page) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
3 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
8 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
18 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
17 February 2003 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
29 August 2002 | Return made up to 16/02/02; full list of members; amend (7 pages) |
28 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
6 July 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 October 1999 (10 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
16 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 February 1999 | Return made up to 16/02/99; no change of members
|
31 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
20 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
10 April 1997 | Return made up to 16/02/97; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (12 pages) |
25 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
19 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
14 March 1995 | Return made up to 16/02/95; no change of members (4 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
8 February 1974 | Company name changed\certificate issued on 08/02/74 (2 pages) |
16 October 1958 | Certificate of incorporation (1 page) |