00425363 LIMITED

Address:
Reprodux House, Norton Road, Newhaven, East Sussex, BN9 0BZ

00425363 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00425363. The registration start date is December 10, 1946. The current status is Active.

Company Overview

Company Number 00425363
Company Name 00425363 LIMITED
Registered Address Reprodux House
Norton Road
Newhaven
East Sussex
BN9 0BZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1946-12-10
Account Category SMALL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2013-07-31
Accounts Last Update 2011-10-31
Returns Due Date 2013-05-31
Returns Last Update 2012-05-03
Confirmation Statement Due Date 2017-05-17
Mortgage Charges 6
Mortgage Outstanding 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
31090 Manufacture of other furniture

Office Location

Address REPRODUX HOUSE
NORTON ROAD
Post Town NEWHAVEN
County EAST SUSSEX
Post Code BN9 0BZ

Companies with the same location

Entity Name Office Address
A.K.VERITY LIMITED Reprodux House, Norton Road, Newhaven, East Sussex, BN9 0BZ

Companies with the same post town

Entity Name Office Address
HOGSHEAD WHISKY LIMITED 25 Gibbon Road, Newhaven, East Sussex, BN9 9EP, United Kingdom
BLOODY AWFUL T-SHIRTS LTD 36 West Quay, Newhaven, BN9 9DQ, England
MOTION BUSINESS GROUP LLP 1 Norton Road, Newhaven, East Sussex, BN9 0BP, United Kingdom
LITTLE INKS TATTOO STUDIO LTD Office 5 Unit 7 Harbour Enterprise Estate, Quarry Road, Newhaven, East Sussex, BN9 9DG, England
SS & VEL PROPERTY LTD 1 The Rose Walk, Newhaven, BN9 9NH, England
SEAHAVEN PROPERTY LIMITED 32 Fort Road, Newhaven, BN9 9EJ, England
27 SHANKLIN ROAD (BRIGHTON) LIMITED 9 Denton Rise, Newhaven, BN9 0QN, England
CDSB LIMITED 16 Euro Business Park, New Road, Newhaven, East Sussex, BN9 0DQ, United Kingdom
AIR HUMIDITY CONTROL LTD 21 Metcalfe Avenue, Newhaven, East Sussex, BN9 9XP, England
MELIOR INVESTMENTS LTD No. 4011 Unit 1 E Plan Estate, New Road, Newhaven, BN9 0EX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PIRRIE, Andrew Richard Secretary (Active) 1 Mackay Road, Wimbledon, London, SW20 0HT /
17 July 2008
/
JARVIS, Paul James Christopher Director (Active) 49 Oatlands Avenue, Weybridge, Surrey, KT13 9SS June 1951 /
5 December 2005
British /
England
Engineer
PIRRIE, Andrew Richard Director (Active) 1 Mackay Road, Wimbledon, London, SW20 0HT July 1965 /
19 January 2007
British /
England
Director
MCLEAN, Brian David Secretary (Resigned) Flat2, 90 Shaftesbury Road, Brighton, East Sussex, BN1 4NG /
9 November 2007
/
VERMEER, Theo George Secretary (Resigned) 34 Hawthorn Close, Saltdean, Brighton, East Sussex, BN2 8HX /
/
BOTTING, Ernest Walter Director (Resigned) 15 Vernon Avenue, Peacehaven, East Sussex, BN10 8PL February 1923 /
British /
Production Director
BRADFIELD, Dennis William Director (Resigned) 11 Collyer Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QG February 1939 /
British /
Uk Sales Director
BRAITHWAITE, Paul John Director (Resigned) 75 Denmark Villas, Hove, East Sussex, BN3 3TH February 1962 /
24 March 1993
British /
Director Of Data Processing
CHESHIRE, Brian Leonard Edward Director (Resigned) 63 Brownleaf Road, Woodingdean, Brighton, East Sussex, BN2 6LD January 1936 /
British /
Chartered Accountant
COLES, Eric Edward Director (Resigned) 74 Park Avenue, Shoreham By Sea, West Sussex, BN43 6PG May 1939 /
British /
Transport Director
COTTON, Jeremy Douglas Director (Resigned) Summer Cottage, West Street, Alfriston Polegate, East Sussex, BN26 5UX March 1944 /
British /
Personnel Director
DYER, Russell David Director (Resigned) 11 Endeavour Way, Hythe, Southampton, Hampshire, SO45 6DX June 1948 /
5 December 2005
British /
United Kingdom
Company Director
FUNNELL, Barry Oliver Bevan Director (Resigned) Le Beaupre, Sark, Channel Islands, GY9 0SF September 1924 /
30 June 1997
British /
Company Director
FUNNELL, Barry Bevan Director (Resigned) Innisfree Cuckmere Road, Seaford, East Sussex, BN25 4DE September 1924 /
British /
Director
FUNNELL, Pamela Margery Director (Resigned) Le Beaupre, Sark, Channel Islands, GY9 0SF October 1920 /
30 June 1997
British /
Company Director
FUNNELL, Pamela Margery Director (Resigned) Innisfree Cuckmere Road, Seaford, East Sussex, BN25 4DE October 1920 /
British /
Company Director
FUNNELL, Sybil Rosemary Director (Resigned) Le Beaupre, Sark, Channel Islands, GY9 0SF September 1925 /
22 July 2002
British /
None
GREELY, John Harold Director (Resigned) The Grove, Denton, Newhaven, East Sussex, BN9 0QY February 1932 /
British /
Company Director
PETRY, Martin John Director (Resigned) 29 Grosvenor Road, Seaford, East Sussex, BN25 2BT March 1950 /
6 June 1994
British /
Production Director
VERMEER, Theo George Director (Resigned) 34 Hawthorn Close, Saltdean, Brighton, East Sussex, BN2 8HX January 1948 /
British /
Company Director
WALLIS, Anthony William Director (Resigned) 35 Rookery Way, Newhaven, East Sussex, England, BN9 0SD April 1935 /
British /
Company Director

Competitor

Search similar business entities

Post Town NEWHAVEN
Post Code BN9 0BZ
SIC Code 31090 - Manufacture of other furniture

Improve Information

Please provide details on 00425363 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches