MID SUSSEX ROOFING SUPPLIES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 04985222
Status Active
Incorporation Date 4 December 2003
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, ENGLAND, BN3 3WD
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Units 4 & 5 G3 Business Park Dolphin Road Shoreham-by-Sea West Sussex BN43 6AN to 39 Sackville Road Hove East Sussex BN3 3WD on 31 March 2016. The most likely internet sites of MID SUSSEX ROOFING SUPPLIES LIMITED are www.midsussexroofingsupplies.co.uk, and www.mid-sussex-roofing-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and ten months. Mid Sussex Roofing Supplies Limited is a Private Limited Company. The company registration number is 04985222. Mid Sussex Roofing Supplies Limited has been working since 04 December 2003. The present status of the company is Active. The registered address of Mid Sussex Roofing Supplies Limited is 39 Sackville Road Hove East Sussex England Bn3 3wd. The company`s financial liabilities are £309.45k. It is £243.52k against last year. And the total assets are £310.64k, which is £244.04k against last year. FLETCHER, Glynn is a Director of the company. SIRANO, Antonio is a Director of the company. TETTERSELL, Nicholas is a Director of the company. Secretary GRAVE, Elizabeth Jane has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ROWLAND, Steven Paul has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


mid sussex roofing supplies Key Finiance

LIABILITIES £309.45k
+369%
CASH n/a
TOTAL ASSETS £310.64k
+366%
All Financial Figures

Current Directors

Director
FLETCHER, Glynn
Appointed Date: 25 March 2004
57 years old

Director
SIRANO, Antonio
Appointed Date: 01 January 2010
50 years old

Director
TETTERSELL, Nicholas
Appointed Date: 04 December 2003
69 years old

Resigned Directors

Secretary
GRAVE, Elizabeth Jane
Resigned: 26 July 2013
Appointed Date: 04 December 2003

Nominee Secretary
THOMAS, Howard
Resigned: 04 December 2003
Appointed Date: 04 December 2003

Director
ROWLAND, Steven Paul
Resigned: 31 August 2007
Appointed Date: 25 March 2004
65 years old

Persons With Significant Control

Mr Antonio Sirano
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glynn Fletcher
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Tettersell
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MID SUSSEX ROOFING SUPPLIES LIMITED Events

06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Registered office address changed from Units 4 & 5 G3 Business Park Dolphin Road Shoreham-by-Sea West Sussex BN43 6AN to 39 Sackville Road Hove East Sussex BN3 3WD on 31 March 2016
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
14 Apr 2004
Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100
01 Feb 2004
Registered office changed on 01/02/04 from: 39 sackville road hove east sussex BN3 3WD
01 Feb 2004
Secretary's particulars changed
16 Dec 2003
Secretary resigned
04 Dec 2003
Incorporation

MID SUSSEX ROOFING SUPPLIES LIMITED Charges

23 February 2010
Deed of charge over credit balances
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 4 and 5 G3 business park dolphin road shoreham-by-sea…
22 April 2008
Deed of charge over credit balances
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 August 2006
Debenture
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…