APS SUSSEX LIMITED

Register to unlock more data on OkredoRegister

APS SUSSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09591183

Incorporation date

14/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2015)
dot icon07/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon13/02/2026
Current accounting period shortened from 2026-05-31 to 2026-03-31
dot icon08/12/2025
Change of details for Mrs Georgina Pawsey as a person with significant control on 2025-12-08
dot icon08/12/2025
Change of details for Mr Justin Pawsey as a person with significant control on 2025-12-08
dot icon01/12/2025
Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB England to 2nd Floor Preston Park House South Road Brighton East Sussex BN1 6SB on 2025-12-01
dot icon18/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon28/03/2025
Director's details changed for Mrs Georgina Pawsey on 2025-03-27
dot icon28/03/2025
Notification of Georgina Pawsey as a person with significant control on 2025-03-06
dot icon27/03/2025
Change of details for Mr Justin Pawsey as a person with significant control on 2025-03-06
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon24/05/2024
Appointment of Mrs Georgina Pawsey as a director on 2024-05-22
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon27/03/2024
Registered office address changed from 100 Church Street Brighton BN1 1UJ England to 2nd Floor Stanford Gate South Road Brighton BN1 6SB on 2024-03-27
dot icon27/03/2024
Change of details for Mr Justin Pawsey as a person with significant control on 2024-03-27
dot icon19/03/2024
Change of name notice
dot icon19/03/2024
Certificate of change of name
dot icon01/12/2023
Cessation of Jesse Boyle as a person with significant control on 2023-11-08
dot icon01/12/2023
Confirmation statement made on 2023-11-08 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon08/11/2023
Termination of appointment of Jesse Boyle as a director on 2023-11-08
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon15/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon07/04/2017
Appointment of Mr Jesse Boyle as a director on 2017-04-06
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon19/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon07/03/2016
Appointment of Miss Sholeh Sohrabian as a secretary on 2016-03-07
dot icon24/02/2016
Registered office address changed from 25 Office 2E Meeting House Lane Brighton East Sussex BN1 1HB United Kingdom to 100 Church Street Brighton BN1 1UJ on 2016-02-24
dot icon14/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-35.56 % *

* during past year

Cash in Bank

£54,852.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.11K
-
0.00
126.78K
-
2022
3
918.00
-
0.00
85.12K
-
2023
2
746.00
-
0.00
54.85K
-
2023
2
746.00
-
0.00
54.85K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

746.00 £Descended-18.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.85K £Descended-35.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jesse Lawrence Boyle
Director
06/04/2017 - 08/11/2023
1
Pawsey, Justin
Director
14/05/2015 - Present
4
Mrs Georgina Pawsey
Director
22/05/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APS SUSSEX LIMITED

APS SUSSEX LIMITED is an(a) Active company incorporated on 14/05/2015 with the registered office located at 2nd Floor Preston Park House, South Road, Brighton, East Sussex BN1 6SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APS SUSSEX LIMITED?

toggle

APS SUSSEX LIMITED is currently Active. It was registered on 14/05/2015 .

Where is APS SUSSEX LIMITED located?

toggle

APS SUSSEX LIMITED is registered at 2nd Floor Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does APS SUSSEX LIMITED do?

toggle

APS SUSSEX LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does APS SUSSEX LIMITED have?

toggle

APS SUSSEX LIMITED had 2 employees in 2023.

What is the latest filing for APS SUSSEX LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-27 with updates.