About

Registered Number: 02416726
Date of Incorporation: 24/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Reliance Works, Newpound, Wisborough Green, West Sussex, RH14 0AZ

 

West Sussex Antique Timber Co. Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We do not know the number of employees at West Sussex Antique Timber Co. Ltd. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIERS, Andrew 01 June 2008 - 1
SPIERS, Malcolm Peter N/A 25 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 16 December 2019
DISS40 - Notice of striking-off action discontinued 12 October 2019
CS01 - N/A 10 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 19 July 2017
CS01 - N/A 24 May 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 06 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363s - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 03 June 2008
395 - Particulars of a mortgage or charge 28 December 2007
363s - Annual Return 03 August 2007
395 - Particulars of a mortgage or charge 15 June 2007
AA - Annual Accounts 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 15 May 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 05 April 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 02 May 1999
363a - Annual Return 24 December 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 06 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1995
395 - Particulars of a mortgage or charge 06 February 1995
287 - Change in situation or address of Registered Office 19 January 1995
AA - Annual Accounts 05 June 1994
363s - Annual Return 02 June 1994
395 - Particulars of a mortgage or charge 22 July 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 03 June 1993
363b - Annual Return 02 June 1992
AA - Annual Accounts 31 May 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 03 October 1991
288 - N/A 17 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1989
288 - N/A 04 September 1989
NEWINC - New incorporation documents 24 August 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 December 2007 Outstanding

N/A

Debenture 14 June 2007 Outstanding

N/A

Mortgage debenture 01 February 1995 Fully Satisfied

N/A

Debenture 14 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.