About

Registered Number: 04621189
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Brush House, Star Road, Partridge Green, West Sussex, RH13 8RA,

 

Having been setup in 2002, Used Sweepers Ltd has its registered office in Partridge Green. The companies directors are listed as Durrant, Craig, Durant, Macer, Durrant, Shirley Margaret. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Craig 22 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DURANT, Macer 25 August 2003 01 June 2013 1
DURRANT, Shirley Margaret 22 December 2002 24 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 02 January 2019
CS01 - N/A 17 January 2018
AA - Annual Accounts 04 January 2018
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 18 December 2015
CERTNM - Change of name certificate 01 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AA01 - Change of accounting reference date 28 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 28 September 2012
CERTNM - Change of name certificate 14 February 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 08 February 2009
287 - Change in situation or address of Registered Office 08 February 2009
363s - Annual Return 18 November 2008
AA - Annual Accounts 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 26 January 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.