About

Registered Number: 04988827
Date of Incorporation: 09/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: A2 Dominion Way, Rustington, West Sussex, BN16 3HQ

 

Sussex Vision International Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, James 09 December 2003 30 January 2009 1
COLLINS, Janet Ann 09 December 2003 30 January 2009 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 17 December 2018
CH01 - Change of particulars for director 20 November 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 16 December 2013
MISC - Miscellaneous document 11 November 2013
AUD - Auditor's letter of resignation 30 October 2013
AA01 - Change of accounting reference date 12 August 2013
MR01 - N/A 26 July 2013
MR04 - N/A 16 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 17 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
AA - Annual Accounts 28 November 2009
225 - Change of Accounting Reference Date 18 September 2009
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 31 January 2006
CERTNM - Change of name certificate 12 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 07 January 2005
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Outstanding

N/A

Debenture 02 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.