Sussex Eco Solutions Limited

General information

Name:

Sussex Eco Solutions Ltd

Office Address:

Enterprise Units 1-5 Harwood Road BN17 7AT Littlehampton

Number: 07052475

Incorporation date: 2009-10-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Sussex Eco Solutions was started on 2009-10-21 as a Private Limited Company. This company's headquarters could be gotten hold of in Littlehampton on Enterprise Units 1-5, Harwood Road. Should you have to reach the business by mail, its post code is BN17 7AT. The registration number for Sussex Eco Solutions Limited is 07052475. Even though currently it is operating under the name of Sussex Eco Solutions Limited, it was not always so. The company was known under the name Kingsley Renewables until 2010-02-23, then the company name got changed to Kingsley Eco Solutions. The definitive switch took place on 2016-01-07. This company's registered with SIC code 43910 which means Roofing activities. June 30, 2022 is the last time when account status updates were reported.

Right now, the following business is supervised by 1 director: Nicholas T., who was appointed in October 2009. Since 2009-10-21 Jeremy T., had been fulfilling assigned duties for the business until the resignation in 2015.

  • Previous company's names
  • Sussex Eco Solutions Limited 2016-01-07
  • Kingsley Eco Solutions Limited 2010-02-23
  • Kingsley Renewables Ltd 2009-10-21

Financial data based on annual reports

Company staff

Nicholas T.

Role: Director

Appointed: 21 October 2009

Latest update: 6 February 2024

People with significant control

Nicholas T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicholas T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 September 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 6 October 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
On November 1, 2022 director's details were changed (CH01)
filed on: 3rd, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

HQ address,
2014

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

HQ address,
2015

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

Accountant/Auditor,
2013

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2015

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2014

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
14
Company Age

Similar companies nearby

Closest companies