Sussex Driveways (paving) Limited BRIGHTON


Sussex Driveways (paving) started in year 1996 as Private Limited Company with registration number 03206121. The Sussex Driveways (paving) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Brighton at 27 St Lukes Road. Postal code: BN2 9ZD.

Currently there are 3 directors in the the company, namely Charles S., Mark B. and Vivienne W.. In addition one secretary - David W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BN2 9ZD postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1088072 . It is located at Falmer Station Goods Yard, Brighton with a total of 2 cars.

Sussex Driveways (paving) Limited Address / Contact

Office Address 27 St Lukes Road
Town Brighton
Post code BN2 9ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03206121
Date of Incorporation Fri, 31st May 1996
Industry Other service activities not elsewhere classified
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Charles S.

Position: Director

Appointed: 16 July 2020

Mark B.

Position: Director

Appointed: 20 May 2009

David W.

Position: Secretary

Appointed: 29 April 2002

Vivienne W.

Position: Director

Appointed: 01 June 1996

Robert S.

Position: Director

Appointed: 07 October 2002

Resigned: 22 May 2003

Vivienne W.

Position: Secretary

Appointed: 27 February 2002

Resigned: 29 April 2002

James W.

Position: Director

Appointed: 01 June 1996

Resigned: 27 February 2002

James W.

Position: Secretary

Appointed: 01 June 1996

Resigned: 27 February 2002

Ashok B.

Position: Nominee Secretary

Appointed: 31 May 1996

Resigned: 31 May 1996

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 31 May 1996

Resigned: 31 May 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Vivienne W. This PSC and has 75,01-100% shares.

Vivienne W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 5784 4105 96022 19823 538       
Balance Sheet
Cash Bank In Hand8 20410 8308 19811 16118 730       
Cash Bank On Hand    18 73031 98910 69737 95538 932104 00277 743195 819
Current Assets99 14598 092125 819149 647143 38293 134100 488107 083164 963195 754168 216298 480
Debtors57 28654 60791 123106 83192 04727 56261 79146 128123 03188 75287 47399 161
Net Assets Liabilities    23 53816 49431 47136 67234 85467 16469 459150 524
Net Assets Liabilities Including Pension Asset Liability3 5784 4105 96022 19823 538       
Other Debtors    1 9601 0001 0001 000    
Property Plant Equipment    63 77649 04966 99278 10164 174121 58093 795 
Stocks Inventory33 65532 65526 50031 65532 605       
Tangible Fixed Assets57 14146 39653 60949 15663 776       
Total Inventories    32 60533 58328 00023 00013 0003 0003 0003 500
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve3 5774 4095 95922 19723 537       
Shareholder Funds3 5784 4105 96022 19823 538       
Other
Accrued Liabilities    1 9992 3992 4002 4022 9472 4002 3974 319
Accumulated Depreciation Impairment Property Plant Equipment    171 965187 659192 415134 847150 939181 457198 533215 305
Amounts Owed By Group Undertakings      6261 406    
Amounts Recoverable On Contracts        10 000  7 500
Average Number Employees During Period     2012131111119
Bank Borrowings Overdrafts    11 284   25 00011 1115 5635 002
Corporation Tax Payable     1 477 4082 964286 11426 147
Corporation Tax Recoverable      199  2 859  
Creditors    6 885116 49720 14715 99526 77648 63814 43710 001
Creditors Due After One Year  9 4724 7006 885       
Creditors Due Within One Year144 457133 409154 395162 993164 733       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 75077 156  6 520808
Disposals Property Plant Equipment      21 43082 808  15 210995
Finance Lease Liabilities Present Value Total    6 8856 88520 14715 9951 77626 4169 358 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           -5 250
Increase Decrease In Property Plant Equipment      40 24624 500 79 500  
Increase From Depreciation Charge For Year Property Plant Equipment     15 69421 50619 58816 09230 51823 59618 690
Merchandise    3 7653 8783 0003 0003 0003 0003 0003 500
Net Current Assets Liabilities-45 312-35 317-28 576-13 346-21 351-23 363-6 182-10 5959 64917 3227 922100 639
Number Shares Allotted 1111       
Other Creditors    6048 0474 8722034 28859828 55425 901
Other Taxation Social Security Payable    8 1827 9243 218-1 8627 9887 9814 77512 649
Par Value Share 1111       
Prepayments        7578628314 919
Property Plant Equipment Gross Cost    235 741236 708259 407212 948215 113303 037292 328290 165
Provisions For Liabilities Balance Sheet Subtotal    12 0029 1929 19214 83912 19323 10017 82114 974
Provisions For Liabilities Charges8 2516 6699 6018 91212 002       
Secured Debts11 569 14 639         
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 95224 7159 05432 921       
Tangible Fixed Assets Cost Or Valuation183 398184 351193 766202 820235 741       
Tangible Fixed Assets Depreciation126 257137 955140 157153 664171 965       
Tangible Fixed Assets Depreciation Charged In Period 11 69813 49113 50718 301       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 289         
Tangible Fixed Assets Disposals  15 300         
Total Additions Including From Business Combinations Property Plant Equipment     96744 12936 3492 16587 9244 501532
Total Assets Less Current Liabilities11 82911 07925 03335 81042 42525 68660 81067 50673 823138 902101 717175 499
Trade Creditors Trade Payables    91 09662 53858 01658 78151 92361 93951 98673 677
Trade Debtors Trade Receivables    90 08726 56259 96643 722112 27485 03186 64286 742
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment           4 369
Work In Progress    28 84029 70525 00020 00010 000   
Accrued Liabilities Deferred Income        7 267   

Transport Operator Data

Falmer Station Goods Yard
City Brighton
Post code BN1 9PU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements