THE COMPLETE SUITE CO LIMITED

THE COMPLETE SUITE CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE COMPLETE SUITE CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03734894
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE COMPLETE SUITE CO LIMITED?

    • Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE COMPLETE SUITE CO LIMITED located?

    Registered Office Address
    8 Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE COMPLETE SUITE CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    COASTLIGHT LIMITEDMar 17, 1999Mar 17, 1999

    What are the latest accounts for THE COMPLETE SUITE CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for THE COMPLETE SUITE CO LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for THE COMPLETE SUITE CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 16, 2025 with updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 16, 2023 with updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Pauline Elizabeth Kershaw on Sep 01, 2019

    1 pagesCH03

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Change of details for Mr Ian Miller Duncan as a person with significant control on Jan 16, 2019

    2 pagesPSC04

    Confirmation statement made on Jan 16, 2019 with updates

    4 pagesCS01

    Cessation of Richard Clayton Gilbourne as a person with significant control on Jan 16, 2019

    1 pagesPSC07

    Cessation of Stuart Miller Duncan as a person with significant control on Jan 16, 2019

    1 pagesPSC07

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    7 pagesCS01

    Appointment of Mrs Pauline Elizabeth Kershaw as a secretary on Mar 02, 2017

    2 pagesAP03

    Termination of appointment of Jonathan Peter Morris Bird as a secretary on Mar 02, 2017

    1 pagesTM02

    Annual return made up to Mar 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of THE COMPLETE SUITE CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELSHAW, Pauline Elizabeth
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    Secretary
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    226058050002
    DUNCAN, Ian Miller
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    England
    Director
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    England
    EnglandEnglishDirector101859410002
    BIRD, Jonathan Peter Morris
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    Secretary
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    British101298900001
    DUNCAN, Ian Miller
    Hall Farm
    Main Road Eyam
    S32 5QW Hope Valley
    Derbyshire
    Secretary
    Hall Farm
    Main Road Eyam
    S32 5QW Hope Valley
    Derbyshire
    British101859410001
    DUNCAN, Stuart Miller
    Hall Farm
    Main Road, Eyam
    S32 5QW Hope Valley
    Derbyshire
    Secretary
    Hall Farm
    Main Road, Eyam
    S32 5QW Hope Valley
    Derbyshire
    British85590410001
    PARKIN, Stephen
    26 Cumberland Close
    NG16 5JR Westwood
    Nottinghamshire
    Secretary
    26 Cumberland Close
    NG16 5JR Westwood
    Nottinghamshire
    Britsh78985980001
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    MARRIOTT, Robert Peter
    5 Dukes Buildings
    Derby Road, Milford
    DE56 0RQ Belper
    Derbyshire
    Director
    5 Dukes Buildings
    Derby Road, Milford
    DE56 0RQ Belper
    Derbyshire
    United KingdomBritishDirector125385080001
    PAGE, Gary
    278 Breedon Street
    NG10 4FD Long Eaton
    Nottinghamshire
    Director
    278 Breedon Street
    NG10 4FD Long Eaton
    Nottinghamshire
    BritishDirector100185190002
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Who are the persons with significant control of THE COMPLETE SUITE CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Miller Duncan
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    Apr 06, 2016
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Clayton Gilbourne
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    Apr 06, 2016
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian Miller Duncan
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    Apr 06, 2016
    Salisbury Crescent
    Newbold
    S41 8PP Chesterfield
    8
    Derbyshire
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0