About

Registered Number: 04510882
Date of Incorporation: 14/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Pondtail Farm Coolham Road, West Grinstead, Horsham, West Sussex, RH13 8LN,

 

Cissbury Motors Ltd was registered on 14 August 2002 and are based in West Sussex. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Andrew James 15 August 2002 - 1
HEYNEN, Anthony Mark 15 August 2002 - 1

Filing History

Document Type Date
PSC04 - N/A 17 August 2020
PSC04 - N/A 17 August 2020
CS01 - N/A 14 August 2020
PSC07 - N/A 14 August 2020
AA - Annual Accounts 12 March 2020
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH03 - Change of particulars for secretary 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 26 January 2018
CS01 - N/A 12 October 2017
PSC01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
AA - Annual Accounts 20 March 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 18 August 2011
AD01 - Change of registered office address 18 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 11 May 2007
287 - Change in situation or address of Registered Office 03 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 28 August 2003
225 - Change of Accounting Reference Date 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.