UKBizDB.co.uk

SHERLOCK'S DEALS LIMITED

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

This company is commonly known as Sherlock's Deals Limited. The company was founded 5 years ago and was given the registration number 12190913. The firm's registered office is in ROSSENDALE. You can find them at St Crispin House St Crispin Way, Haslingden, Rossendale, Lancashire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SHERLOCK'S DEALS LIMITED
Company Number:12190913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:St Crispin House St Crispin Way, Haslingden, Rossendale, Lancashire, United Kingdom, BB4 4PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Helena Road, Rayleigh, United Kingdom, SS6 8LQ

Director03 April 2020Active
70 Helena Road, Rayleigh, United Kingdom, SS6 8LQ

Director12 February 2020Active
Hortonwood West, Queensway, Telford, United Kingdom, TF1 6AH

Director05 September 2019Active
Hortonwood West, Queensway, Telford, United Kingdom, TF1 6AH

Director05 September 2019Active
Hortonwood West, Queensway, Telford, England, TF1 6AH

Director12 February 2020Active

People with Significant Control

Mr Danny Victor James Coe
Notified on:03 April 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:70 Helena Road, Rayleigh, United Kingdom, SS6 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Anne Meredith
Notified on:12 February 2020
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Hortonwood West, Queensway, Telford, England, TF1 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gemma Louise Coe
Notified on:12 February 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:70 Helena Road, Rayleigh, United Kingdom, SS6 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Meredith
Notified on:05 September 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Hortonwood West, Queensway, Telford, United Kingdom, TF1 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Victor James Coe
Notified on:05 September 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Hortonwood West, Queensway, Telford, United Kingdom, TF1 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.