About

Registered Number: 02598184
Date of Incorporation: 04/04/1991 (33 years ago)
Company Status: Active
Registered Address: Hays Mill Oast, Etchingham, East Sussex, TN19 7QJ

 

Having been setup in 1991, Salliss Construction Ltd has its registered office in East Sussex, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this business are Lovell, Carol, Barwood, Hazel Elaine, Salliss, Michael David, Salliss, Paul John David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARWOOD, Hazel Elaine 18 September 1992 13 September 1999 1
SALLISS, Michael David 01 February 1997 22 September 2018 1
SALLISS, Paul John David 22 April 1991 18 September 1992 1
Secretary Name Appointed Resigned Total Appointments
LOVELL, Carol 22 April 1991 21 April 1999 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 15 May 2019
PSC07 - N/A 15 May 2019
AA01 - Change of accounting reference date 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 11 March 2007
287 - Change in situation or address of Registered Office 03 October 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 15 April 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 02 March 2000
288b - Notice of resignation of directors or secretaries 04 October 1999
363s - Annual Return 01 June 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
363s - Annual Return 24 April 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 06 June 1996
AA - Annual Accounts 30 June 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 06 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1994
363b - Annual Return 18 April 1994
363b - Annual Return 18 April 1994
363s - Annual Return 05 April 1994
GAZ1 - First notification of strike-off action in London Gazette 22 March 1994
287 - Change in situation or address of Registered Office 21 March 1994
DISS6 - Notice of striking-off action suspended 16 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1993
288 - N/A 05 May 1993
288 - N/A 01 April 1993
288 - N/A 02 May 1991
288 - N/A 02 May 1991
NEWINC - New incorporation documents 04 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.