Sussex Rolling Road (2001) Limited WORTHING


Sussex Rolling Road (2001) started in year 2001 as Private Limited Company with registration number 04231140. The Sussex Rolling Road (2001) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Worthing at Shop C Palatine Road. Postal code: BN12 6JH.

The company has one director. Brendan P., appointed on 13 January 2004. There are currently no secretaries appointed. At present 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 Rolling Road (2001) Limited Address / Contact

Office Address Shop C Palatine Road
Office Address2 Goring-by-sea
Town Worthing
Post code BN12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231140
Date of Incorporation Fri, 8th Jun 2001
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 29th June
Company age 23 years old
Account next due date Fri, 29th Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Brendan P.

Position: Director

Appointed: 13 January 2004

Linda E.

Position: Secretary

Appointed: 26 August 2006

Resigned: 03 January 2018

Brendan P.

Position: Secretary

Appointed: 13 January 2004

Resigned: 27 August 2006

Alison B.

Position: Secretary

Appointed: 18 June 2002

Resigned: 13 January 2004

James W.

Position: Secretary

Appointed: 21 January 2002

Resigned: 01 May 2002

David F.

Position: Director

Appointed: 15 July 2001

Resigned: 08 February 2006

Karen M.

Position: Director

Appointed: 08 June 2001

Resigned: 20 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 2001

Resigned: 08 June 2001

Peter T.

Position: Secretary

Appointed: 08 June 2001

Resigned: 21 January 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 08 June 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Brendon P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brendon P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets39 42457 98488 67982 20968 30563 757
Net Assets Liabilities137963 2164 3387 1491 654
Other
Amount Specific Advance Or Credit Directors 12 90015 84013 3648 9113 930
Amount Specific Advance Or Credit Made In Period Directors  2 94013 26425 16828 381
Amount Specific Advance Or Credit Repaid In Period Directors   42 46820 71523 400
Average Number Employees During Period443333
Creditors33 48545 44640 12154 41747 19931 112
Fixed Assets12 37515 02815 52812 71310 5348 833
Net Current Assets Liabilities5 93912 53848 55846 04243 81432 645
Total Assets Less Current Liabilities18 31427 56664 08658 75554 34841 478
Accrued Liabilities Not Expressed Within Creditors Subtotal2 4172 5302 300   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, February 2024
Free Download (6 pages)

Company search