Company Information for SUSSEX RAIL LIMITED
Suite India 1 Maritime House, Basin Road North, Hove, EAST SUSSEX, BN41 1WR,
|
Company Registration Number
03539915
Private Limited Company
Active |
Company Name | ||
---|---|---|
SUSSEX RAIL LIMITED | ||
Legal Registered Office | ||
Suite India 1 Maritime House Basin Road North Hove EAST SUSSEX BN41 1WR Other companies in BN3 | ||
Trading Names/Associated Names | ||
|
Company Number | 03539915 | |
---|---|---|
Company ID Number | 03539915 | |
Date formed | 1998-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-04-02 | |
Return next due | 2025-04-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-24 17:05:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUSSEX RAILROAD COMPANY INCORPORATED | New Jersey | Unknown | ||
SUSSEX RAILING SHOPPE INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDA ELIZABETH SMITH |
||
DAVID CARLETON GOULDING |
||
LINDA ELIZABETH SMITH |
||
TERRENCE ARTHUR SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA ELIZABETH SMITH |
Director | ||
DAVID CARLETON GOULDING |
Company Secretary | ||
DAVID CARLETON GOULDING |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 31/12/23 TO 31/03/24 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARLETON GOULDING | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM Spectrum House 96a Coleridge Street Hove East Sussex BN3 5AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2016-12-31 | |
AP01 | DIRECTOR APPOINTED MRS LINDA SMITH | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/13 TO 31/12/13 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ARTHUR SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARLETON GOULDING / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM MIKE HAYWARD & CO ACCOUNTANTS LTD SPECTRUM HOUSE 96A COLERIDGE STREET HOVE EAST SUSSEX BN3 5AA | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 01/04/04--------- £ SI 87@1 | |
88(2)R | AD 01/04/04--------- £ SI 9@1 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/01--------- £ SI 2@1=2 £ IC 102/104 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/05/01--------- £ SI 2@1=2 £ IC 100/102 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/04/01 | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/01 FROM: GREENSLADE CAMBRIDGE LANE HORAM HEATHFIELD EAST SUSSEX TN21 0PB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/99--------- £ SI 33@1=33 £ IC 134/167 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SANDGLOW LIMITED CERTIFICATE ISSUED ON 15/05/98 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 24/04/98--------- £ SI 65@1=65 £ IC 69/134 | |
88(2)R | AD 24/04/98--------- £ SI 67@1=67 £ IC 2/69 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
|
|
|
|
|
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 SUSSEX RAIL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
Capital Project |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089993 | Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |