D & G SUSSEX SERVICES LIMITED

Register to unlock more data on OkredoRegister

D & G SUSSEX SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06219136

Incorporation date

19/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon10/01/2025
Application to strike the company off the register
dot icon08/10/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon08/10/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon13/10/2023
Micro company accounts made up to 2023-04-30
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon10/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/10/2021
Change of details for Mr Gary Neil Turner as a person with significant control on 2021-10-15
dot icon15/10/2021
Change of details for Mr David Andrew Short as a person with significant control on 2021-10-15
dot icon29/06/2021
Change of details for Mr David Andrew Short as a person with significant control on 2021-06-29
dot icon29/06/2021
Change of details for Mr Gary Neil Turner as a person with significant control on 2021-06-29
dot icon02/04/2021
Change of details for Mr David Andrew Short as a person with significant control on 2021-03-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/03/2021
Director's details changed for Mr David Andrew Short on 2021-03-30
dot icon30/03/2021
Change of details for Mr David Andrew Short as a person with significant control on 2021-03-30
dot icon30/03/2021
Director's details changed for Mr Gary Neil Turner on 2021-03-30
dot icon30/03/2021
Secretary's details changed for Miss Nicola Anne Clarke on 2021-03-30
dot icon30/03/2021
Change of details for Mr Gary Neil Turner as a person with significant control on 2021-03-30
dot icon30/03/2021
Director's details changed for Mr David Andrew Short on 2021-03-30
dot icon05/11/2020
Micro company accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon22/11/2019
Micro company accounts made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon13/12/2018
Micro company accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon26/04/2010
Director's details changed for David Andrew Short on 2010-04-19
dot icon26/04/2010
Director's details changed for Gary Neil Turner on 2010-04-19
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 19/04/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/06/2008
Return made up to 19/04/08; full list of members
dot icon19/06/2008
Secretary appointed miss nicola anne clarke
dot icon19/06/2008
Appointment terminated secretary gary turner
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon19/04/2007
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
31/03/2024
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.37K
-
0.00
-
-
2022
2
106.00
-
0.00
-
-
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & G SUSSEX SERVICES LIMITED

D & G SUSSEX SERVICES LIMITED is an(a) Dissolved company incorporated on 19/04/2007 with the registered office located at Maria House, 35 Millers Road, Brighton BN1 5NP. There is currently no 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 D & G SUSSEX SERVICES LIMITED?

toggle

D & G SUSSEX SERVICES LIMITED is currently Dissolved. It was registered on 19/04/2007 and dissolved on 15/04/2025.

Where is D & G SUSSEX SERVICES LIMITED located?

toggle

D & G SUSSEX SERVICES LIMITED is registered at Maria House, 35 Millers Road, Brighton BN1 5NP.

What does D & G SUSSEX SERVICES LIMITED do?

toggle

D & G SUSSEX SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for D & G SUSSEX SERVICES LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.