SUSSEX AUTO PARTS LIMITED
Status | ACTIVE |
Company No. | 02828533 |
Category | Private Limited Company |
Incorporated | 18 Jun 1993 |
Age | 31 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
SUSSEX AUTO PARTS LIMITED is an active private limited company with number 02828533. It was incorporated 31 years, 11 days ago, on 18 June 1993. The company address is Unit 40 Unit 40, Hailsham, BN27 2EY, East Sussex.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 28 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sussex Auto Holdings Limited
Notification date: 2022-03-22
Documents
Cessation of a person with significant control
Date: 28 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Stephen Gadd
Cessation date: 2022-03-22
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Hyne
Appointment date: 2022-03-22
Documents
Termination director company with name termination date
Date: 28 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Stephen Gadd
Termination date: 2022-03-22
Documents
Termination secretary company with name termination date
Date: 28 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Stephen Gadd
Termination date: 2022-03-22
Documents
Change to a person with significant control
Date: 04 Mar 2022
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-15
Psc name: Mr Alan Stephen Gadd
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Capital cancellation shares
Date: 03 Jul 2018
Action Date: 15 Sep 2017
Category: Capital
Type: SH06
Date: 2017-09-15
Capital : 17,002 GBP
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Capital cancellation shares
Date: 10 Nov 2017
Action Date: 15 Sep 2017
Category: Capital
Type: SH06
Date: 2017-09-15
Capital : 16,752 GBP
Documents
Capital return purchase own shares
Date: 10 Oct 2017
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 27 Sep 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lanvin Trading Ltd
Cessation date: 2017-09-15
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lanvin Trading Ltd
Termination date: 2017-09-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2017
Action Date: 18 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028285330002
Charge creation date: 2017-07-18
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lanvin Trading Ltd
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Stephen Gadd
Notification date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Move registers to sail company with new address
Date: 28 Jul 2016
Category: Address
Type: AD03
New address: 70 Victoria Road Polegate East Sussex BN26 6BU
Documents
Move registers to sail company with new address
Date: 28 Jul 2016
Category: Address
Type: AD03
New address: 70 Victoria Road Polegate East Sussex BN26 6BU
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change sail address company with new address
Date: 13 Jul 2016
Category: Address
Type: AD02
New address: 70 Victoria Road Polegate East Sussex BN26 6BU
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Change sail address company with old address new address
Date: 25 Jun 2015
Category: Address
Type: AD02
Old address: C/O M I Spencer & Co 70 Victoria Road Polegate East Sussex BN26 6BU England
New address: C/O M I Spencer Ltd 70 Victoria Road Polegate East Sussex BN26 6BU
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change corporate director company with change date
Date: 27 Jun 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2014-01-10
Officer name: Royce Properties & Investments Ltd
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Move registers to registered office company
Date: 26 Jun 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital name of class of shares
Date: 21 May 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 11 May 2012
Action Date: 01 May 2012
Category: Capital
Type: SH01
Date: 2012-05-01
Capital : 34,004 GBP
Documents
Capital variation of rights attached to shares
Date: 02 May 2012
Category: Capital
Type: SH10
Documents
Resolution
Date: 02 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 02 May 2012
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change corporate director company with change date
Date: 01 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-06-01
Officer name: Royce Properties & Investments Ltd
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Move registers to sail company
Date: 30 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Alan Stephen Gadd
Documents
Change person secretary company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-30
Officer name: Alan Stephen Gadd
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / royce properties & investments LTD / 18/06/2008
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: unit 40/44 station road industrial estate hailsham east sussex BN27 2EY
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 12 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 18 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/11/00--------- £ si 16752@1=16752 £ ic 16752/33504
Documents
Resolution
Date: 13 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Legacy
Date: 23 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 04 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/12/99--------- £ si 3@1=3 £ ic 16749/16752
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; no change of members
Documents
Accounts with accounts type small
Date: 11 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/98; no change of members
Documents
Accounts with accounts type small
Date: 28 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/97; full list of members
Documents
Some Companies
126 COPPERMILL ROAD,STAINES-UPON-THAMES,TW19 5NR
Number: | 09118744 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 VARLINS WAY,BIRMINGHAM,B38 9UX
Number: | 10792639 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11325169 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BILSDALE PROPERTIES LTD FOUNTAIN COURT,MORLEY,LS27 0JG
Number: | 11190114 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FASSETTS ROAD,HIGH WYCOMBE,HP10 9UW
Number: | 08783932 |
Status: | ACTIVE |
Category: | Private Limited Company |
SS ACCOUNTING SERVICES LIMITED
134 MARSH LANE,STANMORE,HA7 4HP
Number: | 09379761 |
Status: | ACTIVE |
Category: | Private Limited Company |