SUSSEX PROMOTIONS LIMITED
Overview
Company Name | SUSSEX PROMOTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04661829 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUSSEX PROMOTIONS LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SUSSEX PROMOTIONS LIMITED located?
Registered Office Address | Braemar House Snelsins Road BD19 3UE Cleckheaton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUSSEX PROMOTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUSSEX PROMOTIONS LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for SUSSEX PROMOTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 30, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Cessation of Lloyd Simpson Incentives Limited as a person with significant control on Oct 20, 2023 | 1 pages | PSC07 | ||
Notification of Geoffrey Lloyd Simpson as a person with significant control on Oct 20, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 30, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Registered office address changed from 12a Marlborough Place Brighton BN1 1WN England to Braemar House Snelsins Road Cleckheaton BD19 3UE on Dec 20, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Cheryl Louise Simpson as a secretary on Jun 10, 2022 | 2 pages | AP03 | ||
Termination of appointment of Andrew George Fitzpatrick Nash as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Geoffrey Lloyd Simpson as a director on Jun 10, 2022 | 2 pages | AP01 | ||
Notification of Lloyd Simpson Incentives Limited as a person with significant control on Jun 10, 2022 | 2 pages | PSC02 | ||
Termination of appointment of Daniel Cedric Barr-Richardson as a secretary on Jun 10, 2022 | 1 pages | TM02 | ||
Cessation of Andrew George Fitzpatrick-Nash as a person with significant control on Jun 10, 2022 | 1 pages | PSC07 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Statement of capital following an allotment of shares on Oct 22, 2018
| 3 pages | SH01 | ||
Registered office address changed from The Manse, Station Road Plumpton Green Lewes East Sussex BN7 3BX to 12a Marlborough Place Brighton BN1 1WN on Mar 16, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Who are the officers of SUSSEX PROMOTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMPSON, Cheryl Louise | Secretary | Snelsins Road BD19 3UE Cleckheaton Braemar House England | 296947640001 | |||||||
SIMPSON, Geoffrey Lloyd | Director | Snelsins Road BD19 3UE Cleckheaton Braemar House England | England | British | Director | 68900930002 | ||||
BARR-RICHARDSON, Daniel Cedric | Secretary | The Manse, Station Road Plumpton Green BN7 3BX Lewes East Sussex | British | 74901820001 | ||||||
FITZPATRICK NASH, Nicola | Secretary | 66 Underdown Road BN42 4HL Southwick West Sussex | British | Teacher | 88923710001 | |||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
FITZPATRICK NASH, Andrew George | Director | 380 Upper Shoreham Road BN43 5ND Shoreham By Sea West Sussex | United Kingdom | British | Director | 88923650002 | ||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of SUSSEX PROMOTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Geoffrey Lloyd Simpson | Oct 20, 2023 | Snelsins Road BD19 3UE Cleckheaton Braemar House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Lloyd Simpson Incentives Limited | Jun 10, 2022 | Snelsins Road BD19 3UE Cleckheaton Braemar House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew George Fitzpatrick-Nash | Jun 30, 2016 | Upper Shoreham Road BN43 5ND Shoreham-By-Sea 380 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0