Sussex Oak Structures Limited HENFIELD


Sussex Oak Structures started in year 2002 as Private Limited Company with registration number 04557614. The Sussex Oak Structures company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Henfield at Myrtle House. Postal code: BN5 9DA.

The firm has 2 directors, namely Graham R., Russell S.. Of them, Graham R., Russell S. have been with the company the longest, being appointed on 1 December 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Justin S. who worked with the the firm until 19 June 2020.

Sussex Oak Structures Limited Address / Contact

Office Address Myrtle House
Office Address2 High Street
Town Henfield
Post code BN5 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04557614
Date of Incorporation Wed, 9th Oct 2002
Industry Joinery installation
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Graham R.

Position: Director

Appointed: 01 December 2017

Russell S.

Position: Director

Appointed: 01 December 2017

Rt Secretarial Limited

Position: Corporate Secretary

Appointed: 27 October 2008

Resigned: 23 March 2012

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2002

Resigned: 09 October 2002

Alistair T.

Position: Director

Appointed: 09 October 2002

Resigned: 31 October 2018

Justin S.

Position: Secretary

Appointed: 09 October 2002

Resigned: 19 June 2020

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 09 October 2002

Resigned: 09 October 2002

Justin S.

Position: Director

Appointed: 09 October 2002

Resigned: 31 October 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As we researched, there is Graham R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Russell S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Justin S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham R.

Notified on 2 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Russell S.

Notified on 2 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Justin S.

Notified on 9 October 2016
Ceased on 2 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Jane S.

Notified on 9 October 2016
Ceased on 2 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Alistair T.

Notified on 9 October 2016
Ceased on 2 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Emma T.

Notified on 9 October 2016
Ceased on 2 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth197 944270 311289 011149 231129 770158 037      
Balance Sheet
Cash Bank In Hand134 433109 264108 91710 237139 26317 508      
Cash Bank On Hand     17 508246 82141 85925 49342 23630 69930 677
Current Assets248 269255 419278 58936 429199 583250 441256 947124 98341 17761 66176 37743 969
Debtors62 526125 382156 34916 19250 320229 9333 12678 12411 68417 4258 4783 972
Net Assets Liabilities     158 037114 88231 4557 65916 40717 6174 178
Net Assets Liabilities Including Pension Asset Liability197 944270 311289 011149 231129 770158 037      
Other Debtors     420     204
Property Plant Equipment     31 95119 0439 5727 0545 2705 6074 206
Stocks Inventory51 31020 77313 32310 00010 0003 000      
Tangible Fixed Assets452 967444 303485 526435 16642 62531 951      
Total Inventories     3 0007 0005 0004 0002 00037 2009 320
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve197 844270 211288 911149 131129 670157 937      
Shareholder Funds197 944270 311289 011149 231129 770158 037      
Other
Accrued Liabilities     2 3853 8853 3853 38510 3853 8853 885
Accumulated Depreciation Impairment Property Plant Equipment     83 02584 27065 21567 73369 51771 55372 954
Average Number Employees During Period      6 2222
Corporation Tax Payable     22 22521 3689 6398 13612 47417 99517 177
Creditors     5 585157 038101 28139 23250 00047 33836 690
Creditors Due After One Year275 143210 794216 388175 13411 3705 585      
Creditors Due Within One Year218 389178 284241 524139 49993 182112 967      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 74222 329    
Disposals Property Plant Equipment      11 66329 276    
Finance Lease Liabilities Present Value Total     5 585      
Fixed Asset Investments Additions 51          
Fixed Asset Investments Cost Or Valuation2111        
Fixed Asset Investments Disposals 52  1       
Fixed Assets452 969444 304485 527435 16742 625   7 05455 27051 44045 872
Increase From Depreciation Charge For Year Property Plant Equipment      7 9873 2742 5181 7842 0361 401
Investments Fixed Assets2111        
Net Current Assets Liabilities29 88077 13537 065-103 070106 401137 47499 90923 7021 94512 13814 516-4 205
Number Shares Allotted 100100100100100      
Other Creditors      32 08033 9097731 0252 7782 578
Other Taxation Social Security Payable     2 670  675048-23
Par Value Share 11111      
Property Plant Equipment Gross Cost     114 976103 31374 78774 78774 78777 160 
Provisions For Liabilities Balance Sheet Subtotal     5 8034 0701 8191 3401 0011 001799
Provisions For Liabilities Charges9 7628 76217 1937 7327 8865 803      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 6 77060 6496 29722 176       
Tangible Fixed Assets Cost Or Valuation493 961493 741551 890507 806114 976       
Tangible Fixed Assets Depreciation40 99449 43866 36472 64072 35183 025      
Tangible Fixed Assets Depreciation Charged In Period 11 60317 64629 56414 40810 674      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 15972023 28814 697       
Tangible Fixed Assets Disposals 6 9902 50050 381415 006       
Total Additions Including From Business Combinations Property Plant Equipment       750  2 373 
Total Assets Less Current Liabilities482 849489 867522 592332 097149 026169 425118 95233 2748 99967 40865 95641 667
Trade Creditors Trade Payables     30 05885 72246 76715 31313 10737 15522 942
Trade Debtors Trade Receivables     229 5133 1267 5952 74417 4108 1943 753
Accumulated Amortisation Impairment Intangible Assets          4 1678 334
Bank Borrowings Overdrafts         50 00047 33836 690
Called Up Share Capital Not Paid         151515
Increase From Amortisation Charge For Year Intangible Assets          4 1674 167
Intangible Assets         50 00045 83341 666
Intangible Assets Gross Cost         50 00050 000 
Recoverable Value-added Tax          269 
Total Additions Including From Business Combinations Intangible Assets         50 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Purchase of own shares
filed on: 8th, November 2023
Free Download (4 pages)

Company search

Advertisements