About

Registered Number: 02779002
Date of Incorporation: 12/01/1993 (31 years and 3 months ago)
Company Status: Liquidation
Registered Address: 257b Croydon Road, Beckenham, Kent, BR3 3PS

 

Having been setup in 1993, Sussex Ventilation Ltd has its registered office in Kent. Atkins, Christopher, Stanley, Michael, Hills, Stuart Geoffrey are the current directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Michael 22 January 1993 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Christopher 20 June 2011 - 1
HILLS, Stuart Geoffrey 22 January 1993 20 June 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2019
RESOLUTIONS - N/A 24 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2019
LIQ01 - N/A 24 September 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 24 August 2016
AD01 - Change of registered office address 08 July 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 16 October 2014
SH01 - Return of Allotment of shares 03 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 12 January 2012
TM02 - Termination of appointment of secretary 21 June 2011
AP03 - Appointment of secretary 21 June 2011
AAMD - Amended Accounts 23 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 14 August 2008
AAMD - Amended Accounts 11 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 15 October 2004
AAMD - Amended Accounts 10 June 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 22 March 2004
287 - Change in situation or address of Registered Office 11 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 24 February 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 21 February 1994
288 - N/A 21 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1993
RESOLUTIONS - N/A 12 March 1993
MEM/ARTS - N/A 12 March 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
287 - Change in situation or address of Registered Office 26 February 1993
CERTNM - Change of name certificate 01 February 1993
CERTNM - Change of name certificate 01 February 1993
NEWINC - New incorporation documents 12 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.