About

Registered Number: 03588189
Date of Incorporation: 25/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 60 Warrior Square, St. Leonards On Sea, East Sussex, TN37 6BS

 

Sixty Warrior Square Ltd was registered on 25 June 1998 and has its registered office in East Sussex, it has a status of "Active". We don't know the number of employees at the company. There are 5 directors listed as Haslock, Allison, Lane, Morgan, Third, William Alexander, Crawley, John Arthur, Ellis, Micheal for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Morgan 19 October 2018 - 1
CRAWLEY, John Arthur 27 October 1998 11 January 2016 1
ELLIS, Micheal 11 January 2016 19 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HASLOCK, Allison 11 January 2016 - 1
THIRD, William Alexander 27 October 1998 11 January 2016 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 06 March 2019
TM01 - Termination of appointment of director 04 March 2019
AP01 - Appointment of director 19 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 29 June 2017
PSC08 - N/A 29 June 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 15 July 2016
CH01 - Change of particulars for director 19 May 2016
AP03 - Appointment of secretary 19 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 21 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 24 September 2013
RP04 - N/A 05 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 05 August 2011
AA01 - Change of accounting reference date 04 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
123 - Notice of increase in nominal capital 25 May 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 20 January 2000
225 - Change of Accounting Reference Date 19 January 2000
363s - Annual Return 20 July 1999
225 - Change of Accounting Reference Date 18 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.