About

Registered Number: 04700773
Date of Incorporation: 18/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW

 

Established in 2003, Sussex Hose & Couplings Ltd has its registered office in East Grinstead, West Sussex, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTABLE, Hilary Jane 18 March 2003 - 1
CONSTABLE, Stephen Roy 18 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 15 August 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 22 March 2005
395 - Particulars of a mortgage or charge 19 January 2005
AA - Annual Accounts 19 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
RESOLUTIONS - N/A 01 April 2003
RESOLUTIONS - N/A 01 April 2003
MEM/ARTS - N/A 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2007 Fully Satisfied

N/A

Legal charge 06 January 2005 Outstanding

N/A

Debenture 22 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.