Company NameSVL (Sussex) Limited
Company StatusActive
Company Number05347099
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Terence John Hollis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMiroslav Siba
NationalityBritish
StatusCurrent
Appointed18 February 2009(4 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameDean Julian Cox
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(13 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Michelle Louise Sinden
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(13 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameAdrian Cox
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Chart Down Estate
Dorking
Surrey
RH5 4DD
Secretary NameMartyn Frank Cosens
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Priory Road
Reigate
Surrey
RH2 8JB

Contact

Websitesussexvanline.co.uk
Email address[email protected]
Telephone01293 871085
Telephone regionCrawley

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Terence John Hollis
90.00%
Ordinary
10 at £1Adrian Cox
10.00%
Ordinary

Financials

Year2014
Net Worth£59,250
Cash£53,525
Current Liabilities£118,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

17 August 2023Appointment of Christopher Stuart Mason as a director on 17 August 2023 (2 pages)
15 March 2023Termination of appointment of Dean Julian Cox as a director on 28 February 2023 (1 page)
17 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 April 2018Appointment of Dean Julian Cox as a director on 1 April 2018 (2 pages)
1 April 2018Appointment of Mrs Michelle Louise Sinden as a director on 1 April 2018 (2 pages)
4 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
29 December 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Director's details changed for Mr Terence John Hollis on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Terence John Hollis on 1 February 2016 (2 pages)
28 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
2 February 2014Termination of appointment of Adrian Cox as a director (1 page)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(4 pages)
2 February 2014Termination of appointment of Adrian Cox as a director (1 page)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(4 pages)
6 January 2014Amended accounts made up to 30 March 2012 (5 pages)
6 January 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
6 January 2014Amended accounts made up to 30 March 2012 (5 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 January 2013Registered office address changed from Unit 1a Sturtwood Farm Partridge Lane Newdigate Dorking Surrey RH5 5EE United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Unit 1a Sturtwood Farm Partridge Lane Newdigate Dorking Surrey RH5 5EE United Kingdom on 24 January 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
5 January 2013Registered office address changed from Unit 4, Dial Post Park Rusper West Sussex RH12 4QX on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Unit 4, Dial Post Park Rusper West Sussex RH12 4QX on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Unit 4, Dial Post Park Rusper West Sussex RH12 4QX on 5 January 2013 (1 page)
21 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 30 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 30 March 2010 (5 pages)
18 April 2010Director's details changed for Mr Terence John Hollis on 1 October 2009 (2 pages)
18 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 April 2010Director's details changed for Adrian Cox on 1 October 2009 (2 pages)
18 April 2010Termination of appointment of Martyn Cosens as a secretary (1 page)
18 April 2010Director's details changed for Adrian Cox on 1 October 2009 (2 pages)
18 April 2010Director's details changed for Adrian Cox on 1 October 2009 (2 pages)
18 April 2010Termination of appointment of Martyn Cosens as a secretary (1 page)
18 April 2010Director's details changed for Mr Terence John Hollis on 1 October 2009 (2 pages)
18 April 2010Director's details changed for Mr Terence John Hollis on 1 October 2009 (2 pages)
18 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 March 2009 (5 pages)
27 April 2009Return made up to 31/01/09; full list of members (4 pages)
27 April 2009Return made up to 31/01/09; full list of members (4 pages)
4 March 2009Secretary appointed miroslav siba (2 pages)
4 March 2009Secretary appointed miroslav siba (2 pages)
5 February 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
16 June 2008Return made up to 31/01/08; full list of members (4 pages)
16 June 2008Return made up to 31/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (5 pages)
11 June 2007Return made up to 31/01/07; full list of members (2 pages)
11 June 2007Return made up to 31/01/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
4 December 2006Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
13 February 2006Return made up to 31/01/06; full list of members (7 pages)
13 February 2006Return made up to 31/01/06; full list of members (7 pages)
4 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
17 March 2005Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
31 January 2005Incorporation (18 pages)
31 January 2005Incorporation (18 pages)