About

Registered Number: 04569769
Date of Incorporation: 22/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 103 Newland Road, Worthing, West Sussex, BN11 1LB,

 

Dickies T/a Greys Suit Hire Ltd was founded on 22 October 2002, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 5 directors listed as Davies, Stephanie Marie, Davies, Stephanie Marie, Dickson, Judith Alison, Cornwall, Toni, Dickson, Alan Charles for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Stephanie Marie 01 March 2016 - 1
CORNWALL, Toni 20 May 2003 24 November 2016 1
DICKSON, Alan Charles 22 October 2002 17 November 2008 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Stephanie Marie 23 February 2009 - 1
DICKSON, Judith Alison 22 October 2002 23 February 2009 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
PSC04 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 25 October 2018
PSC07 - N/A 12 July 2018
CH03 - Change of particulars for secretary 12 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 June 2017
AD01 - Change of registered office address 09 May 2017
AD01 - Change of registered office address 04 May 2017
AD01 - Change of registered office address 08 March 2017
TM01 - Termination of appointment of director 28 November 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 06 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2014
CERTNM - Change of name certificate 25 September 2014
CH03 - Change of particulars for secretary 24 September 2014
CH03 - Change of particulars for secretary 24 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
AA - Annual Accounts 10 December 2003
225 - Change of Accounting Reference Date 10 December 2003
RESOLUTIONS - N/A 04 December 2003
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
395 - Particulars of a mortgage or charge 01 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.