Company NameSussex Tubes Fittings & Valves Limited
DirectorAlan Thomason
Company StatusActive
Company Number03396892
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Alan Thomason
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(26 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMrs Cheryl Denning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Coast Road
Pevensey Bay
Pevensey
East Sussex
BN24 6LR
Director NameMr Graham Denning
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Coast Road
Pevensey Bay
Pevensey
East Sussex
BN24 6LR
Secretary NameMrs Cheryl Denning
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Coast Road
Pevensey Bay
Pevensey
East Sussex
BN24 6LR
Director NameMr Darren Clark
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMrs Lorna Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone01323 847125
Telephone regionEastbourne

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

12.5k at £1Cheryl Denning
50.00%
Ordinary
12.5k at £1Graham Denning
50.00%
Ordinary

Financials

Year2014
Net Worth£50,035
Cash£100
Current Liabilities£77,100

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

12 December 1997Delivered on: 2 January 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 January 2024Cessation of Darren Clark as a person with significant control on 15 January 2024 (1 page)
15 January 2024Termination of appointment of Darren Clark as a director on 15 January 2024 (1 page)
15 January 2024Termination of appointment of Lorna Clark as a director on 15 January 2024 (1 page)
15 January 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
15 January 2024Appointment of Mr Alan Thomason as a director on 15 January 2024 (2 pages)
15 January 2024Cessation of Lorna Clark as a person with significant control on 15 January 2024 (1 page)
15 January 2024Notification of Alan Thomason as a person with significant control on 15 January 2024 (2 pages)
15 January 2024Registered office address changed from 63 Unit 63 Station Road Industrial Estate Station Road Hailsham BN27 2ET England to 83 Ducie Street Manchester M1 2JQ on 15 January 2024 (1 page)
26 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
6 July 2023Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to 63 Unit 63 Station Road Industrial Estate Station Road Hailsham BN27 2ET on 6 July 2023 (1 page)
20 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 August 2022Second filing of Confirmation Statement dated 26 July 2022 (3 pages)
26 July 2022Confirmation statement made on 12 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statment of capital and shareholders information) was registered on 17/08/2022
(4 pages)
7 April 2022Notification of Darren Clark as a person with significant control on 1 April 2022 (2 pages)
7 April 2022Appointment of Mrs Lorna Clark as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Graham Denning as a director on 1 April 2022 (1 page)
7 April 2022Notification of Lorna Clark as a person with significant control on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Cheryl Denning as a director on 1 April 2022 (1 page)
7 April 2022Termination of appointment of Cheryl Denning as a secretary on 1 April 2022 (2 pages)
7 April 2022Appointment of Mr Darren Clark as a director on 1 April 2022 (2 pages)
7 April 2022Cessation of Graham Denning as a person with significant control on 1 April 2022 (3 pages)
17 March 2022Satisfaction of charge 1 in full (1 page)
8 March 2022All of the property or undertaking has been released from charge 1 (2 pages)
5 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 25,000
(5 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 25,000
(5 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25,000
(5 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25,000
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 July 2009Return made up to 23/06/09; full list of members (5 pages)
6 July 2009Return made up to 23/06/09; full list of members (5 pages)
8 April 2009Ad 25/03/09\gbp si 24998@1=24998\gbp ic 2/25000\ (2 pages)
8 April 2009Ad 25/03/09\gbp si 24998@1=24998\gbp ic 2/25000\ (2 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 July 2008Return made up to 23/06/08; no change of members (7 pages)
15 July 2008Return made up to 23/06/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 July 2007Return made up to 23/06/07; no change of members (7 pages)
23 July 2007Return made up to 23/06/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 July 2006Return made up to 23/06/06; full list of members (7 pages)
12 July 2006Return made up to 23/06/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 July 2005Return made up to 23/06/05; full list of members (7 pages)
4 July 2005Return made up to 23/06/05; full list of members (7 pages)
5 May 2005Resolutions
  • RES13 ‐ Fin stats adopt dir ren 27/04/05
(1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Resolutions
  • RES13 ‐ Fin stats adopt dir ren 27/04/05
(1 page)
30 June 2004Return made up to 23/06/04; full list of members (7 pages)
30 June 2004Return made up to 23/06/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
4 June 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
3 July 2003Return made up to 03/07/03; full list of members (7 pages)
3 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
4 July 2002Return made up to 03/07/02; full list of members (7 pages)
4 July 2002Return made up to 03/07/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 July 2000Return made up to 03/07/00; full list of members (6 pages)
19 July 2000Return made up to 03/07/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 July 1999Return made up to 03/07/99; no change of members (4 pages)
20 July 1999Return made up to 03/07/99; no change of members (4 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 July 1998Return made up to 03/07/98; full list of members (6 pages)
23 July 1998Return made up to 03/07/98; full list of members (6 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Secretary's particulars changed;director's particulars changed (1 page)
19 December 1997Secretary's particulars changed;director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
2 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
2 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (16 pages)
3 July 1997Incorporation (16 pages)