Sussex Innovation Centre Management Limited BRIGHTON


Founded in 1994, Sussex Innovation Centre Management, classified under reg no. 02943738 is an active company. Currently registered at Sussex Innovation Science Park Square BN1 9SB, Brighton the company has been in the business for thirty years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 1994-08-22 Sussex Innovation Centre Management Limited is no longer carrying the name Giftcenter.

At the moment there are 5 directors in the the company, namely Debbie K., Susan B. and Keith J. and others. In addition one secretary - Carey M. - is with the firm. At the moment 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.

Sussex Innovation Centre Management Limited Address / Contact

Office Address Sussex Innovation Science Park Square
Office Address2 Falmer
Town Brighton
Post code BN1 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943738
Date of Incorporation Wed, 29th Jun 1994
Industry Other letting and operating of own or leased real estate
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Debbie K.

Position: Director

Appointed: 04 May 2022

Susan B.

Position: Director

Appointed: 16 July 2021

Keith J.

Position: Director

Appointed: 14 January 2021

Nigel L.

Position: Director

Appointed: 09 June 2020

Carey M.

Position: Secretary

Appointed: 30 April 2005

Richard S.

Position: Director

Appointed: 11 April 2005

Susan B.

Position: Director

Appointed: 22 February 2019

Resigned: 22 August 2019

Stephen S.

Position: Director

Appointed: 28 January 2019

Resigned: 26 October 2021

Nigel L.

Position: Director

Appointed: 20 May 2015

Resigned: 01 May 2019

Michael D.

Position: Director

Appointed: 21 November 2013

Resigned: 17 September 2018

Ian C.

Position: Director

Appointed: 10 October 2008

Resigned: 31 May 2018

Robert A.

Position: Director

Appointed: 16 November 2006

Resigned: 31 August 2012

Gregory R.

Position: Secretary

Appointed: 14 June 2004

Resigned: 30 April 2005

Peter B.

Position: Director

Appointed: 14 July 2003

Resigned: 21 February 2008

Peter D.

Position: Director

Appointed: 14 July 2003

Resigned: 24 May 2010

Anthony M.

Position: Director

Appointed: 14 July 2003

Resigned: 16 November 2006

John S.

Position: Secretary

Appointed: 14 July 2003

Resigned: 14 June 2004

Antony B.

Position: Director

Appointed: 15 February 2002

Resigned: 14 June 2004

Colin M.

Position: Director

Appointed: 14 December 2001

Resigned: 14 July 2003

Sarah T.

Position: Director

Appointed: 06 April 2001

Resigned: 06 December 2002

Norman B.

Position: Director

Appointed: 22 September 2000

Resigned: 31 March 2022

Frederick M.

Position: Director

Appointed: 09 December 1999

Resigned: 14 December 2001

Kenneth E.

Position: Director

Appointed: 09 December 1999

Resigned: 04 November 2002

Kathryn W.

Position: Director

Appointed: 12 February 1999

Resigned: 27 July 2001

Christopher H.

Position: Secretary

Appointed: 06 November 1998

Resigned: 14 July 2003

Peter H.

Position: Director

Appointed: 06 March 1998

Resigned: 31 October 2017

Hugh B.

Position: Director

Appointed: 16 January 1998

Resigned: 14 July 2003

Christine P.

Position: Director

Appointed: 07 March 1997

Resigned: 30 June 1998

Michael H.

Position: Director

Appointed: 01 February 1997

Resigned: 30 April 2019

Margaret D.

Position: Director

Appointed: 07 January 1997

Resigned: 09 December 1999

Stephen P.

Position: Director

Appointed: 30 June 1996

Resigned: 31 March 2005

Ann S.

Position: Director

Appointed: 01 January 1996

Resigned: 14 July 2003

Peter M.

Position: Director

Appointed: 05 December 1994

Resigned: 29 April 1996

Melvyn J.

Position: Director

Appointed: 04 November 1994

Resigned: 22 December 1995

James H.

Position: Director

Appointed: 03 November 1994

Resigned: 07 March 1997

Keith J.

Position: Director

Appointed: 28 October 1994

Resigned: 05 December 1996

Anthony S.

Position: Director

Appointed: 01 September 1994

Resigned: 16 January 1998

Geoffrey L.

Position: Director

Appointed: 11 July 1994

Resigned: 30 June 1996

Paul B.

Position: Director

Appointed: 11 July 1994

Resigned: 22 September 2000

Paul B.

Position: Secretary

Appointed: 11 July 1994

Resigned: 06 November 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1994

Resigned: 11 July 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 June 1994

Resigned: 11 July 1994

Company previous names

Giftcenter August 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand118 632211 276
Current Assets1 006 6781 103 409
Debtors888 046892 133
Net Assets Liabilities-1 265 034-1 496 262
Other Debtors300 
Property Plant Equipment552 848517 171
Other
Accrued Liabilities Deferred Income414 665399 978
Accumulated Depreciation Impairment Property Plant Equipment722 607853 930
Additions Other Than Through Business Combinations Property Plant Equipment 95 646
Administrative Expenses1 379 0231 570 982
Amounts Owed By Group Undertakings67 73258 005
Amounts Owed To Group Undertakings1 659 5851 529 482
Average Number Employees During Period3131
Cost Sales1 664 7431 585 025
Creditors1 680 3931 688 531
Fixed Assets552 854517 177
Further Item Tax Increase Decrease Component Adjusting Items5 48741 374
Gross Profit Loss1 297 8781 399 168
Increase From Depreciation Charge For Year Property Plant Equipment 131 323
Interest Income On Bank Deposits27185
Interest Payable Similar Charges Finance Costs55 87759 599
Investments66
Investments Fixed Assets66
Net Current Assets Liabilities-137 495-324 908
Operating Profit Loss4 344-171 814
Other Interest Receivable Similar Income Finance Income27185
Other Operating Income Format185 489 
Prepayments Accrued Income677 679757 534
Profit Loss-51 506-231 228
Profit Loss On Ordinary Activities Before Tax-51 506-231 228
Property Plant Equipment Gross Cost1 275 4551 371 101
Tax Expense Credit Applicable Tax Rate-9 786-43 933
Total Assets Less Current Liabilities415 359192 269
Trade Creditors Trade Payables239 914199 709
Trade Debtors Trade Receivables142 33576 594
Turnover Revenue2 962 6212 984 193
Company Contributions To Defined Benefit Plans Directors10 82210 495
Director Remuneration108 223111 950

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-07-31
filed on: 28th, April 2023
Free Download (18 pages)

Company search