About

Registered Number: 04163673
Date of Incorporation: 20/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP,

 

Having been setup in 2001, Sussex Custodial Services Ltd are based in Preston, it's status in the Companies House registry is set to "Active". Owen, Stephen is listed as a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Stephen 20 January 2010 01 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 28 February 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR05 - N/A 17 January 2020
PSC07 - N/A 24 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 01 August 2018
AD01 - Change of registered office address 02 March 2018
AP04 - Appointment of corporate secretary 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 17 August 2017
CH04 - Change of particulars for corporate secretary 03 August 2017
AA - Annual Accounts 17 July 2017
CH04 - Change of particulars for corporate secretary 18 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 26 February 2016
AP04 - Appointment of corporate secretary 16 September 2015
AD01 - Change of registered office address 15 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AA - Annual Accounts 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 24 February 2014
MISC - Miscellaneous document 20 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 26 February 2013
TM01 - Termination of appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 18 August 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AP04 - Appointment of corporate secretary 24 March 2011
AD01 - Change of registered office address 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 18 June 2010
AR01 - Annual Return 18 March 2010
TM02 - Termination of appointment of secretary 20 January 2010
AP03 - Appointment of secretary 20 January 2010
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
RESOLUTIONS - N/A 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
123 - Notice of increase in nominal capital 30 March 2005
363a - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363a - Annual Return 10 March 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363a - Annual Return 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
353 - Register of members 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 January 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 29 July 2002
AUD - Auditor's letter of resignation 09 July 2002
AA - Annual Accounts 21 June 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
363a - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
353 - Register of members 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
395 - Particulars of a mortgage or charge 07 September 2001
RESOLUTIONS - N/A 28 August 2001
225 - Change of Accounting Reference Date 28 August 2001
MEM/ARTS - N/A 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
RESOLUTIONS - N/A 10 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
287 - Change in situation or address of Registered Office 27 June 2001
225 - Change of Accounting Reference Date 27 June 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge supplementing a borrower debenture dated 23 august 2001 30 March 2004 Fully Satisfied

N/A

Legal charge supplementing a borrower debenture dated 23 augsut 2001 30 March 2004 Fully Satisfied

N/A

Deed of confirmation of security which supplements the debenture dated 23 august 2001 30 March 2004 Outstanding

N/A

Borrower debenture 23 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.