UKBizDB.co.uk

ANTIQUE CHURCH FURNISHINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antique Church Furnishings Limited. The company was founded 21 years ago and was given the registration number 04471588. The firm's registered office is in LEWES. You can find them at 99 Western Road, , Lewes, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:ANTIQUE CHURCH FURNISHINGS LIMITED
Company Number:04471588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:99 Western Road, Lewes, England, BN7 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor 66, High Street, Lewes, England, BN7 1XG

Director28 October 2014Active
9, Brunel Court, The Sidings, Truro, TR1 3AE

Secretary27 June 2002Active
1, West Street, Lewes, England, BN7 2NZ

Secretary20 January 2015Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary27 June 2002Active
1, West Street, Lewes, England, BN7 2NZ

Director27 June 2002Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director27 June 2002Active

People with Significant Control

Ms Queenie Katharine Chandler Light
Notified on:21 May 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Ground Floor 66, High Street, Lewes, England, BN7 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steve Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:1, West Street, Lewes, BN7 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence Skilling
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Ground Floor 66, High Street, Lewes, England, BN7 1XG
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Address

Change registered office address company with date old address new address.

Download
2023-10-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.