SUSSEX CERAMICS LIMITED
Status | ACTIVE |
Company No. | 07849133 |
Category | Private Limited Company |
Incorporated | 16 Nov 2011 |
Age | 12 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SUSSEX CERAMICS LIMITED is an active private limited company with number 07849133. It was incorporated 12 years, 6 months, 22 days ago, on 16 November 2011. The company address is 3 Tibbs Court Farm 3 Tibbs Court Farm, Brenchley, Tonbridge, TN12 7AH, Kent, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Change person director company with change date
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-09
Officer name: Mr Daniel Field
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Address
Type: AD01
Old address: Kudos Meads Avenue Bexhill-on-Sea East Sussex TN39 4SZ England
New address: 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH
Change date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Field
Change date: 2022-11-07
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Chloe Jane Field
Change date: 2022-11-07
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Field
Change date: 2022-11-07
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chloe Jane Field
Change date: 2022-11-07
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-21
New address: Kudos Meads Avenue Bexhill-on-Sea East Sussex TN39 4SZ
Old address: C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
Old address: Kudos Meads Avenue Bexhill-on-Sea East Sussex TN39 4SZ England
New address: C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH
Change date: 2022-10-21
Documents
Change person director company with change date
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-29
Officer name: Mr Daniel Field
Documents
Change to a person with significant control
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Field
Change date: 2022-09-29
Documents
Change to a person with significant control
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-29
Psc name: Mrs Chloe Jane Field
Documents
Change person director company with change date
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chloe Jane Field
Change date: 2022-09-29
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-29
New address: Kudos Meads Avenue Bexhill-on-Sea East Sussex TN39 4SZ
Old address: C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Field
Change date: 2022-02-02
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-02
Psc name: Mrs Chloe Jane Field
Documents
Change person director company with change date
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-28
Officer name: Mr Daniel Field
Documents
Change person director company with change date
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-28
Officer name: Mrs Chloe Jane Field
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-17
New address: C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG
Old address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 16 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Field
Change date: 2019-11-16
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change person director company with change date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Field
Change date: 2019-11-20
Documents
Change to a person with significant control
Date: 20 Nov 2019
Action Date: 16 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-16
Psc name: Mrs Chloe Jane Field
Documents
Change person director company with change date
Date: 20 Nov 2019
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chloe Jane Field
Change date: 2019-11-16
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
New address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT
Old address: 74 London Road Bexhill-on-Sea East Sussex TN39 3LE England
Change date: 2019-11-20
Documents
Change to a person with significant control
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-20
Psc name: Mr Daniel Field
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Old address: C/O Taxassist Accountants 74 London Road Bexhill-on-Sea East Sussex TN39 3LE
New address: 74 London Road Bexhill-on-Sea East Sussex TN39 3LE
Change date: 2018-10-26
Documents
Change account reference date company previous extended
Date: 31 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type micro entity
Date: 12 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chloe Jane Field
Change date: 2014-11-01
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Daniel Field
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mr Daniel Field
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mrs Chloe Jane Field
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-22
Old address: 41 Trowell Accounting Services Ltd. Ashdown Road Bexhill-on-Sea East Sussex TN40 1SF England
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Old address: 74 London Road Bexhill-on-Sea East Sussex TN39 3LE England
Change date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Some Companies
16 ALEXANDRA ROAD,LONDON,NW4 2SA
Number: | 11089407 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-32 UPPER MILL STREET,AIRDRIE,ML6 6JJ
Number: | SC383067 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 PYLE STREET,NEWPORT,PO30 1JT
Number: | 07861975 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LYTHAM DRIVE,WHITLEY BAY,NE25 9HZ
Number: | 11217734 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FIRST AVENUE,HALSTEAD,CO9 2EX
Number: | 07418252 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SWN YR AFON,BRIDGEND,CF33 6AJ
Number: | 08301243 |
Status: | ACTIVE |
Category: | Private Limited Company |