AUBIC SALES (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

AUBIC SALES (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01223128

Incorporation date

15/08/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Thatch North Drive, Angmering, Littlehampton, West Sussex BN16 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon19/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon20/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Registered office address changed from Farthings Brookside Road Kingston Gorse, East Preston Littlehampton West Sussex BN16 1SE to Little Thatch North Drive Angmering Littlehampton West Sussex BN16 4JJ on 2016-12-12
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Janet Espezel as a director
dot icon17/01/2014
Termination of appointment of Janet Espezel as a secretary
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Registered office address changed from Unit 7 Phoenix Court, Dominion Way Rustington Littlehampton West Sussex BN16 3HQ United Kingdom on 2013-01-09
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Justin Charles Espezel on 2010-02-12
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Director's change of particulars / justin espezel / 01/04/2007
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Registered office changed on 21/08/2008 from unit 11 orchard business park north end road yapton near arundel west sussex BN18 0EH
dot icon17/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Ad 20/12/06--------- £ si 25@1=25
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon18/03/2003
Accounting reference date shortened from 05/04/03 to 31/03/03
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-04-05
dot icon03/12/2002
Registered office changed on 03/12/02 from: manta works middle road shoreham by sea west sussex BN4 6GA
dot icon20/08/2002
New director appointed
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2001-04-05
dot icon02/02/2001
Full accounts made up to 2000-04-05
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon05/01/2000
Full accounts made up to 1999-04-05
dot icon03/02/1999
Full accounts made up to 1998-04-05
dot icon17/12/1998
Return made up to 31/12/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-04-05
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon06/02/1997
Full accounts made up to 1996-04-05
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon02/01/1996
Full accounts made up to 1995-04-05
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon21/11/1994
Accounts for a small company made up to 1994-04-05
dot icon04/03/1994
Return made up to 31/12/93; full list of members
dot icon24/11/1993
Accounts for a small company made up to 1993-04-05
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon28/01/1993
Full accounts made up to 1992-04-05
dot icon06/02/1992
Full accounts made up to 1991-04-05
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon09/09/1991
Particulars of mortgage/charge
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon11/01/1991
Full accounts made up to 1990-04-05
dot icon21/11/1990
Return made up to 29/10/90; full list of members
dot icon04/05/1990
Auditor's resignation
dot icon11/04/1990
Declaration of satisfaction of mortgage/charge
dot icon11/04/1990
Declaration of satisfaction of mortgage/charge
dot icon01/02/1990
£ ic 1000/975 17/08/89 £ sr 25@1=25
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon20/10/1989
New director appointed
dot icon13/09/1989
Full accounts made up to 1989-04-05
dot icon09/05/1989
Return made up to 31/12/88; full list of members
dot icon14/02/1989
Director's particulars changed
dot icon14/02/1989
Director resigned
dot icon14/02/1989
Secretary resigned;new secretary appointed
dot icon23/08/1988
Accounts for a small company made up to 1988-04-05
dot icon13/06/1988
Return made up to 31/12/87; full list of members
dot icon27/04/1988
Accounts for a small company made up to 1987-04-05
dot icon17/06/1987
Director resigned
dot icon13/02/1987
Return made up to 23/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Accounts for a small company made up to 1986-04-05
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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
2
58.82K
-
0.00
-
-
2022
2
63.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Espezel, Justin Charles
Director
01/07/2002 - Present
2

Persons with Significant Control

1
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 AUBIC SALES (BRIGHTON) LIMITED

AUBIC SALES (BRIGHTON) LIMITED is an(a) Active company incorporated on 15/08/1975 with the registered office located at Little Thatch North Drive, Angmering, Littlehampton, West Sussex BN16 4JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUBIC SALES (BRIGHTON) LIMITED?

toggle

AUBIC SALES (BRIGHTON) LIMITED is currently Active. It was registered on 15/08/1975 .

Where is AUBIC SALES (BRIGHTON) LIMITED located?

toggle

AUBIC SALES (BRIGHTON) LIMITED is registered at Little Thatch North Drive, Angmering, Littlehampton, West Sussex BN16 4JJ.

What does AUBIC SALES (BRIGHTON) LIMITED do?

toggle

AUBIC SALES (BRIGHTON) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for AUBIC SALES (BRIGHTON) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-10 with no updates.