N.L.SUGGITT & SONS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UF

Company number 00932280
Status Active
Incorporation Date 17 May 1968
Company Type Private Limited Company
Address GROUND FLOOR, 19 NEW ROAD, BRIGHTON, BN1 1UF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 525 . The most likely internet sites of N.L.SUGGITT & SONS LIMITED are www.nlsuggittsons.co.uk, and www.n-l-suggitt-sons.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-seven years and five months. N L Suggitt Sons Limited is a Private Limited Company. The company registration number is 00932280. N L Suggitt Sons Limited has been working since 17 May 1968. The present status of the company is Active. The registered address of N L Suggitt Sons Limited is Ground Floor 19 New Road Brighton Bn1 1uf. The company`s financial liabilities are £1301.35k. It is £17.83k against last year. The cash in hand is £673.18k. It is £348.68k against last year. And the total assets are £1467.91k, which is £-111.06k against last year. SUGGITT, Franca is a Secretary of the company. SUGGITT, Franca is a Director of the company. SUGGITT, Mark Andrew is a Director of the company. Secretary SUGGITT, Mark Andrew has been resigned. Director SUGGITT, Clive has been resigned. Director SUGGITT, Norman Leslie has been resigned. The company operates in "Construction of domestic buildings".


n.l.suggitt & sons Key Finiance

LIABILITIES £1301.35k
+1%
CASH £673.18k
+107%
TOTAL ASSETS £1467.91k
-8%
All Financial Figures

Current Directors

Secretary
SUGGITT, Franca
Appointed Date: 24 March 1999

Director
SUGGITT, Franca
Appointed Date: 03 September 1999
60 years old

Director
SUGGITT, Mark Andrew

61 years old

Resigned Directors

Secretary
SUGGITT, Mark Andrew
Resigned: 24 March 1999

Director
SUGGITT, Clive
Resigned: 24 March 1999
60 years old

Director
SUGGITT, Norman Leslie
Resigned: 24 March 1999
85 years old

Persons With Significant Control

Mrs Franca Suggitt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Suggitt
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

N.L.SUGGITT & SONS LIMITED Events

10 Jan 2017
Confirmation statement made on 1 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 525

19 Nov 2015
Total exemption small company accounts made up to 30 April 2015
09 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 525

...
... and 115 more events
31 May 1989
Return made up to 22/05/89; full list of members

21 Apr 1988
Accounts made up to 30 April 1987

21 Apr 1988
Return made up to 08/04/88; full list of members

05 Mar 1987
Accounts for a small company made up to 30 April 1986

05 Mar 1987
Return made up to 24/02/87; full list of members

N.L.SUGGITT & SONS LIMITED Charges

10 January 2014
Charge code 0093 2280 0021
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a pine trees pett level road hastings t/no…
11 April 2012
Mortgage
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plots 1 & 3 gate farm lodge whatlington…
17 January 2007
Mortgage
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17 clavering walk bexhill on sea east sussex t/no…
5 January 2005
Mortgage deed
Delivered: 6 January 2005
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 3 amak station road northiam east…
16 November 2004
Mortgage deed
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 76 canute road hastings east…
24 August 2004
Debenture deed
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Mortgage
Delivered: 12 December 2001
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being amak station road…
2 November 2000
Mortgage deed
Delivered: 10 November 2000
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold/leasehold property known as land at knowle…
15 September 2000
Mortgage
Delivered: 19 September 2000
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land adjacent to ironwatch cottages…
28 September 1999
Mortgage
Delivered: 2 October 1999
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lynden 58 north trade road battle east…
10 September 1999
Mortgage deed
Delivered: 24 September 1999
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjacent to north trade road battle…
10 September 1999
Mortgage
Delivered: 16 September 1999
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on south side of high street etchingham east…
29 September 1995
Mortgage
Delivered: 30 September 1995
Status: Satisfied on 13 March 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the west side of battle road st…
12 February 1990
Mortgage
Delivered: 1 March 1990
Status: Satisfied on 17 December 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 16 chestnut walk, little common…
12 February 1990
Mortgage
Delivered: 19 February 1990
Status: Satisfied on 13 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a plot no 2 sandrock hill crowhurst east sussex…
10 February 1984
Memorandum of deposit
Delivered: 11 February 1984
Status: Satisfied on 13 August 1994
Persons entitled: Lloyds Bank PLC
Description: Land on the south west side of battle road, hollington, st…
7 April 1983
Counter indemnity
Delivered: 20 April 1983
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Bank PLC
Description: The sum of £8,225 standing to the credit of N. L. suggitt &…
7 May 1982
Deposit of deed
Delivered: 12 May 1982
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Bank PLC
Description: 447 the ridge and land fronting wrotham close, hastings…
29 October 1981
Legal charge
Delivered: 2 November 1981
Status: Satisfied
Persons entitled: D. J. O. Bennett J. H. C. Bennett J. E. Martin
Description: "Hillcrest" 29 amherst road, hastings east sussex.
20 January 1981
Memorandum of deposit.
Delivered: 26 January 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at 16, upper church road, st. Leonards-on-sea, east…
25 November 1980
Without instrument notice of intended deposit
Delivered: 2 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land in upper church road st. Leonards-on-sea east sussex…