THE COMPLETE SUITE CO LIMITED
Overview
Company Name | THE COMPLETE SUITE CO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03734894 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE COMPLETE SUITE CO LIMITED?
Company Name | From | Until |
---|---|---|
COASTLIGHT LIMITED | Mar 17, 1999 | Mar 17, 1999 |
What are the latest accounts for THE COMPLETE SUITE CO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for THE COMPLETE SUITE CO LIMITED?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for THE COMPLETE SUITE CO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2025 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2023 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Pauline Elizabeth Kershaw on Sep 01, 2019 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Change of details for Mr Ian Miller Duncan as a person with significant control on Jan 16, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jan 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Richard Clayton Gilbourne as a person with significant control on Jan 16, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Stuart Miller Duncan as a person with significant control on Jan 16, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mrs Pauline Elizabeth Kershaw as a secretary on Mar 02, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Peter Morris Bird as a secretary on Mar 02, 2017 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE COMPLETE SUITE CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELSHAW, Pauline Elizabeth | Secretary | Salisbury Crescent Newbold S41 8PP Chesterfield 8 Derbyshire | 226058050002 | |||||||
DUNCAN, Ian Miller | Director | Salisbury Crescent Newbold S41 8PP Chesterfield 8 Derbyshire England | England | English | Director | 101859410002 | ||||
BIRD, Jonathan Peter Morris | Secretary | Salisbury Crescent Newbold S41 8PP Chesterfield 8 Derbyshire | British | 101298900001 | ||||||
DUNCAN, Ian Miller | Secretary | Hall Farm Main Road Eyam S32 5QW Hope Valley Derbyshire | British | 101859410001 | ||||||
DUNCAN, Stuart Miller | Secretary | Hall Farm Main Road, Eyam S32 5QW Hope Valley Derbyshire | British | 85590410001 | ||||||
PARKIN, Stephen | Secretary | 26 Cumberland Close NG16 5JR Westwood Nottinghamshire | Britsh | 78985980001 | ||||||
ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
MARRIOTT, Robert Peter | Director | 5 Dukes Buildings Derby Road, Milford DE56 0RQ Belper Derbyshire | United Kingdom | British | Director | 125385080001 | ||||
PAGE, Gary | Director | 278 Breedon Street NG10 4FD Long Eaton Nottinghamshire | British | Director | 100185190002 | |||||
ARGUS NOMINEE DIRECTORS LIMITED | Nominee Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010820001 |
Who are the persons with significant control of THE COMPLETE SUITE CO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stuart Miller Duncan | Apr 06, 2016 | Salisbury Crescent Newbold S41 8PP Chesterfield 8 Derbyshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Clayton Gilbourne | Apr 06, 2016 | Salisbury Crescent Newbold S41 8PP Chesterfield 8 Derbyshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ian Miller Duncan | Apr 06, 2016 | Salisbury Crescent Newbold S41 8PP Chesterfield 8 Derbyshire | No |
Nationality: English Country of Residence: England | |||
Natures of Control
|
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