About

Registered Number: 06625412
Date of Incorporation: 20/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Jubilee Building, Chidham, Chichester, West Sussex, PO18 8TE

 

Sussex Enterprise Marine Ltd was registered on 20 June 2008 with its registered office in Chichester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Sussex Enterprise Marine Ltd. The current directors of Sussex Enterprise Marine Ltd are Houston, Nicholas James Findlay, Webb, Duncan Wilce, Webb, Duncan Wilce, Edwards, David Vernon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Duncan Wilce 22 May 2017 - 1
EDWARDS, David Vernon 20 June 2008 12 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HOUSTON, Nicholas James Findlay 09 June 2016 - 1
WEBB, Duncan Wilce 20 June 2008 09 June 2016 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 25 September 2020
AA - Annual Accounts 24 September 2019
RP04CS01 - N/A 12 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 25 July 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 04 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AP03 - Appointment of secretary 18 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 15 June 2012
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 11 July 2011
AP01 - Appointment of director 05 May 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 July 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
225 - Change of Accounting Reference Date 06 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.