A1 REMOVALS & STORAGE (SUSSEX) LIMITED

Register to unlock more data on OkredoRegister

A1 REMOVALS & STORAGE (SUSSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05146981

Incorporation date

07/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 17 Highfield Industrial Estate, Edison Road, Eastbourne BN23 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2004)
dot icon31/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon09/10/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/10/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/10/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon15/08/2022
Director's details changed for Mr Daniel William Wickens on 2022-08-15
dot icon15/08/2022
Director's details changed for Mr John Greening on 2022-08-05
dot icon18/02/2022
Micro company accounts made up to 2021-06-30
dot icon25/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Resolutions
dot icon21/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon10/03/2020
Amended micro company accounts made up to 2019-06-30
dot icon05/01/2020
Micro company accounts made up to 2019-06-30
dot icon03/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon26/07/2019
Termination of appointment of Gary Thomas Edward Tonks as a director on 2019-07-26
dot icon26/07/2019
Termination of appointment of Tracy Linda Morrison as a director on 2019-07-26
dot icon26/07/2019
Termination of appointment of Tracy Linda Morrison as a secretary on 2019-07-26
dot icon09/07/2019
Registered office address changed from 85 Westfield Lane St. Leonards-on-Sea East Sussex TN37 7NF England to Unit 17 Highfield Industrial Estate Edison Road Eastbourne BN23 6PT on 2019-07-09
dot icon03/07/2019
Cessation of Gary Thomas Edward Tonks as a person with significant control on 2019-07-03
dot icon03/07/2019
Appointment of Mr Daniel William Wickens as a director on 2019-07-03
dot icon03/07/2019
Cessation of Tracy Linda Morrison as a person with significant control on 2019-07-03
dot icon03/07/2019
Notification of Down Low Limited as a person with significant control on 2019-07-03
dot icon03/07/2019
Appointment of Mr John Greening as a director on 2019-07-03
dot icon12/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/06/2019
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 85 Westfield Lane St. Leonards-on-Sea East Sussex TN37 7NF on 2019-06-12
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/11/2016
Director's details changed for Gary Thomas Edward Tonks on 2016-11-07
dot icon14/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/01/2013
Director's details changed for Gary Thomas Edward Tonks on 2013-01-22
dot icon23/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/01/2011
Director's details changed for Gary Thomas Edward Tonks on 2011-01-24
dot icon25/01/2011
Director's details changed for Tracy Linda Morrison on 2011-01-23
dot icon25/01/2011
Secretary's details changed for Tracy Linda Morrison on 2011-01-23
dot icon09/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 07/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/06/2008
Return made up to 07/06/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/06/2007
Return made up to 07/06/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/12/2006
Secretary's particulars changed;director's particulars changed
dot icon29/08/2006
New director appointed
dot icon20/06/2006
Return made up to 07/06/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/06/2005
Return made up to 07/06/05; full list of members
dot icon08/11/2004
Secretary's particulars changed
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
New director appointed
dot icon25/06/2004
Memorandum and Articles of Association
dot icon21/06/2004
Certificate of change of name
dot icon07/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
-
-
0.00
-
-
2022
11
101.86K
-
0.00
19.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Greening
Director
03/07/2019 - Present
12
Mr Daniel William Wickens
Director
03/07/2019 - Present
9
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/06/2004 - 06/06/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/06/2004 - 06/06/2004
67500
Tonks, Gary Thomas Edward
Director
20/06/2004 - 25/07/2019
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 REMOVALS & STORAGE (SUSSEX) LIMITED

A1 REMOVALS & STORAGE (SUSSEX) LIMITED is an(a) Active company incorporated on 07/06/2004 with the registered office located at Unit 17 Highfield Industrial Estate, Edison Road, Eastbourne BN23 6PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 REMOVALS & STORAGE (SUSSEX) LIMITED?

toggle

A1 REMOVALS & STORAGE (SUSSEX) LIMITED is currently Active. It was registered on 07/06/2004 .

Where is A1 REMOVALS & STORAGE (SUSSEX) LIMITED located?

toggle

A1 REMOVALS & STORAGE (SUSSEX) LIMITED is registered at Unit 17 Highfield Industrial Estate, Edison Road, Eastbourne BN23 6PT.

What does A1 REMOVALS & STORAGE (SUSSEX) LIMITED do?

toggle

A1 REMOVALS & STORAGE (SUSSEX) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A1 REMOVALS & STORAGE (SUSSEX) LIMITED?

toggle

The latest filing was on 31/03/2026: Previous accounting period shortened from 2025-06-30 to 2025-06-29.