About

Registered Number: 03544566
Date of Incorporation: 09/04/1998 (27 years ago)
Company Status: Active
Registered Address: 39 Sackville Road, Hove, East Sussex, BN3 3WD

 

Based in East Sussex, Sample Clearance Services Ltd was registered on 09 April 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Reid, Sarannemari, Marsh, Dean Antony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Sarannemari 29 April 1998 - 1
MARSH, Dean Antony 29 April 1998 21 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 July 2014
TM02 - Termination of appointment of secretary 26 June 2014
AR01 - Annual Return 25 January 2014
CH01 - Change of particulars for director 25 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 01 November 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 22 January 2010
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 27 February 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 16 April 2000
287 - Change in situation or address of Registered Office 08 February 2000
DISS40 - Notice of striking-off action discontinued 04 January 2000
363s - Annual Return 15 December 1999
GAZ1 - First notification of strike-off action in London Gazette 05 October 1999
MEM/ARTS - N/A 22 May 1998
CERTNM - Change of name certificate 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.