WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED

Register to unlock more data on OkredoRegister

WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01225910

Incorporation date

10/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon21/01/2025
Appointment of Mr Thomas David White as a director on 2025-01-17
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Termination of appointment of Paul Charles Olliver as a secretary on 2023-02-28
dot icon28/02/2023
Termination of appointment of Paul Charles Olliver as a director on 2023-02-28
dot icon24/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon06/01/2022
Change of details for Keith William Olliver as a person with significant control on 2021-12-17
dot icon24/08/2021
Registered office address changed from E P C N, 3rd Floor, Montpelier House 99 Montpelier Road Brighton BN1 3BE England to Amelia House Crescent Road Worthing BN11 1RL on 2021-08-24
dot icon18/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2021
Registered office address changed from Montpelier House 99 Montpelier Road Brighton BN1 3BE England to E P C N, 3rd Floor, Montpelier House 99 Montpelier Road Brighton BN1 3BE on 2021-05-14
dot icon30/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon01/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon04/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Registered office address changed from , Bell Court Chislet Marshside, Canterbury, Kent, CT3 4EQ to Montpelier House 99 Montpelier Road Brighton BN1 3BE on 2015-07-15
dot icon20/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Paul Charles Olliver on 2010-03-14
dot icon17/03/2010
Director's details changed for Keith William Olliver on 2010-03-14
dot icon30/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/03/2009
Return made up to 14/03/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 14/03/08; full list of members
dot icon14/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 14/03/07; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 14/03/06; full list of members
dot icon27/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 14/03/05; full list of members
dot icon03/03/2005
Return made up to 14/03/04; full list of members
dot icon27/10/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon07/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/06/2004
Registered office changed on 03/06/04 from: 15 grafton road, worthing, west sussex BN11 1QP
dot icon03/06/2004
New director appointed
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Secretary resigned;director resigned
dot icon15/03/2004
Director resigned
dot icon07/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/04/2003
Return made up to 14/03/03; full list of members
dot icon02/04/2002
Return made up to 14/03/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/03/2001
Return made up to 14/03/01; full list of members
dot icon23/03/2001
Registered office changed on 23/03/01 from: 46A goring road, west worthing, west sussex, BN12 4AD
dot icon15/03/2001
Accounts for a small company made up to 2000-10-31
dot icon19/04/2000
Accounts for a small company made up to 1999-10-31
dot icon19/04/2000
Return made up to 14/03/00; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-10-31
dot icon29/04/1999
Return made up to 14/03/99; full list of members
dot icon17/02/1999
Particulars of mortgage/charge
dot icon16/06/1998
Accounts for a small company made up to 1997-10-31
dot icon17/03/1998
Return made up to 14/03/98; no change of members
dot icon28/08/1997
Accounts for a small company made up to 1996-10-31
dot icon20/03/1997
Return made up to 14/03/97; no change of members
dot icon21/03/1996
Return made up to 14/03/96; full list of members
dot icon13/03/1996
Accounts for a small company made up to 1995-10-31
dot icon21/03/1995
Return made up to 14/03/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Auditor's resignation
dot icon23/03/1994
Return made up to 14/03/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-10-31
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon23/03/1993
Return made up to 14/03/93; full list of members
dot icon10/02/1993
Accounts for a small company made up to 1992-10-31
dot icon18/03/1992
Return made up to 14/03/92; no change of members
dot icon04/03/1992
Accounts for a small company made up to 1991-10-31
dot icon08/04/1991
Accounts for a small company made up to 1990-10-31
dot icon08/04/1991
Return made up to 14/03/91; no change of members
dot icon20/01/1990
Full accounts made up to 1989-10-31
dot icon20/01/1990
Return made up to 25/01/90; full list of members
dot icon30/01/1989
Accounts for a small company made up to 1988-10-31
dot icon30/01/1989
Return made up to 17/01/89; full list of members
dot icon22/01/1988
Accounts for a small company made up to 1987-10-31
dot icon22/01/1988
Return made up to 20/01/88; full list of members
dot icon18/03/1987
Accounts for a small company made up to 1986-10-31
dot icon18/03/1987
Return made up to 13/02/87; full list of members
dot icon02/05/1986
Accounts for a small company made up to 1985-10-31
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon02/05/1986
Return made up to 13/04/86; full list of members
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
31/03/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
437.92K
-
0.00
230.77K
-
2022
21
420.54K
-
0.00
67.80K
-
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED

WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED is an(a) Active company incorporated on 10/09/1975 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. 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 WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED?

toggle

WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED is currently Active. It was registered on 10/09/1975 .

Where is WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED located?

toggle

WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED do?

toggle

WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for WORTHING REMOVALS AND STORAGE CO. (P & H) LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.