About

Registered Number: 03513726
Date of Incorporation: 19/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 192a South Coast Road, Peacehaven, East Sussex, BN10 8JJ

 

Having been setup in 1998, P C Help Sussex Ltd has its registered office in East Sussex, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWERTON, Derrick Arthur, Dr 20 February 1998 - 1
BREWERTON, Lily 20 February 1998 - 1
GONCALVES, David Anthony 16 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BREWERTON, Peter John 20 February 1998 18 November 1999 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 18 February 2012
AP01 - Appointment of director 16 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2010
CH03 - Change of particulars for secretary 20 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 28 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 22 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 05 March 2003
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 12 November 2001
395 - Particulars of a mortgage or charge 13 July 2001
CERTNM - Change of name certificate 08 March 2001
363s - Annual Return 26 February 2001
AAMD - Amended Accounts 28 January 2001
AAMD - Amended Accounts 21 August 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
287 - Change in situation or address of Registered Office 11 December 1998
225 - Change of Accounting Reference Date 25 June 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.