Company Information for A M (SUSSEX) LIMITED
30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
A M (SUSSEX) LIMITED | |
Legal Registered Office | |
30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW Other companies in BN27 | |
Company Number | 05650729 | |
---|---|---|
Company ID Number | 05650729 | |
Date formed | 2005-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 31/12/2024 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-06 02:00:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN ARSCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STENNING |
Company Secretary | ||
ANDREW STENNING |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MOVING HUB LTD | Director | 2015-09-27 | CURRENT | 2015-09-27 | Dissolved 2018-06-12 | |
NIGHTINGALE ESTATES SOUTHERN LTD | Director | 2014-10-08 | CURRENT | 2013-07-01 | Active | |
PSA INVESTMENT LIMITED | Director | 2002-11-22 | CURRENT | 2002-11-22 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 30/09/23 TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Paul John Arscott on 2014-10-16 | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Paul John Arscott on 2013-08-09 | |
CH01 | Director's details changed for Paul John Arscott on 2013-08-09 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/11 TO 31/03/12 | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul John Arscott on 2011-11-30 | |
CH01 | Director's details changed for Paul John Arscott on 2011-09-15 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW STENNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STENNING | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STENNING / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STENNING / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW STENNING / 28/05/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/01/06--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
Creditors Due Within One Year | 2013-03-31 | £ 21,215 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 20,725 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A M (SUSSEX) LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 20,987 |
Cash Bank In Hand | 2012-03-31 | £ 9,567 |
Current Assets | 2013-03-31 | £ 21,047 |
Current Assets | 2012-03-31 | £ 14,634 |
Debtors | 2012-03-31 | £ 5,067 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as A M (SUSSEX) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |