About

Registered Number: 05357323
Date of Incorporation: 08/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 14 The Precinct, Bognor Regis, West Sussex, PO21 5SB,

 

Sussex Renovations Construction Ltd was registered on 08 February 2005 with its registered office in Bognor Regis in West Sussex, it's status at Companies House is "Active". We don't know the number of employees at this business. Sussex Renovations Construction Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHETLAND, Gary Ramon 08 February 2005 - 1
CHETLAND, Mark 09 February 2015 - 1
ROBINSON, Adam 09 February 2015 - 1
ROBINSON, Terence Beresford 08 February 2005 31 July 2012 1
ROBINSON, Valerie Ann 31 July 2012 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Valerie Ann 31 July 2012 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
PSC04 - N/A 14 January 2020
PSC04 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 08 February 2017
AD01 - Change of registered office address 14 December 2016
AD01 - Change of registered office address 13 December 2016
CH01 - Change of particulars for director 28 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 09 February 2016
TM02 - Termination of appointment of secretary 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 22 July 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 22 February 2013
TM02 - Termination of appointment of secretary 08 August 2012
AP03 - Appointment of secretary 08 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 20 June 2007
395 - Particulars of a mortgage or charge 24 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
363a - Annual Return 21 April 2006
225 - Change of Accounting Reference Date 23 January 2006
395 - Particulars of a mortgage or charge 18 May 2005
CERTNM - Change of name certificate 22 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 April 2007 Outstanding

N/A

Debenture 16 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.