Background WavePink WaveYellow Wave

SUSSEX ASPHALTE LIMITED (06338863)

SUSSEX ASPHALTE LIMITED (06338863) is an active UK company. incorporated on 9 August 2007. with registered office in Pyecombe. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SUSSEX ASPHALTE LIMITED has been registered for 18 years. Current directors include FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley.

Company Number
06338863
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
Unit 3 Wayfield Farm, Pyecombe, BN45 7ED
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX ASPHALTE LIMITED

SUSSEX ASPHALTE LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Pyecombe. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SUSSEX ASPHALTE LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06338863

LTD Company

Age

18 Years

Incorporated 9 August 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Unit 3 Wayfield Farm Pyecombe, BN45 7ED,

Previous Addresses

1 Clarendon Place Portslade Brighton West Sussex BN41 1DJ United Kingdom
From: 14 September 2018To: 6 December 2018
1 Clarendon Place Portslade Brighton East Sussex BN41 1DJ
From: 9 August 2007To: 14 September 2018
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Jun 16
Loan Cleared
Sept 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FORTESCUE, Jacob Charles

Active
Sea Lane, FerringBN12 5DP
Born August 1989
Director
Appointed 30 Oct 2020

HOLLANDS, Justen Scott

Active
Sea Lane, FerringBN12 5DP
Born December 1982
Director
Appointed 30 Oct 2020

TAYLOR, Jeremy Kingsley

Active
Sea Lane, FerringBN12 5DP
Born January 1968
Director
Appointed 30 Oct 2020

COULTER, Alison

Resigned
Wayfield Farm, PyecombeBN45 7ED
Secretary
Appointed 11 Jul 2008
Resigned 30 Oct 2020

COULTER, Eliana Philomena Maria

Resigned
49 Westway, LancingBN15 8LX
Secretary
Appointed 09 Aug 2007
Resigned 11 Jul 2008

COULTER, Eliana Philomena Maria

Resigned
49 Westway, LancingBN15 8LX
Born November 1934
Director
Appointed 09 Aug 2007
Resigned 11 Jul 2008

COULTER, Julian Philip Joseph

Resigned
Wayfield Farm, PyecombeBN45 7ED
Born February 1966
Director
Appointed 09 Aug 2007
Resigned 30 Oct 2020

COULTER, Matthew Philip

Resigned
Wayfield Farm, PyecombeBN45 7ED
Born December 1970
Director
Appointed 09 Aug 2007
Resigned 30 Oct 2020

SECCHI, Egidio Albino Antonio

Resigned
4 Hillside Road, LancingBN15 0JY
Born July 1939
Director
Appointed 09 Aug 2007
Resigned 11 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Sea Lane, FerringBN12 5DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Wayfield Farm, PyecombeBN45 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2019
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
287Change of Registered Office
Legacy
3 November 2008
363aAnnual Return
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Incorporation Company
9 August 2007
NEWINCIncorporation