UKBizDB.co.uk

SHOREHAMS EMPORIUM LTD

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

This company is commonly known as Shorehams Emporium Ltd. The company was founded 11 years ago and was given the registration number 08361642. The firm's registered office is in LANCING. You can find them at Broadway Court, Brighton Road, Lancing, West Sussex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SHOREHAMS EMPORIUM LTD
Company Number:08361642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Broadway Court, Brighton Road, Lancing, West Sussex, United Kingdom, BN15 8JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Rowan Walk, Crawley Down, Crawley, England, RH10 4JP

Director06 November 2020Active
9, Sandown Road, Southwick, United Kingdom, BN42 4HB

Director15 January 2013Active
Broadway Court, Brighton Road, Lancing, United Kingdom, BN15 8JT

Director19 June 2015Active
9, Sandown Road, Southwick, BN42 4HB

Director12 March 2019Active

People with Significant Control

Mr Nathan Sayer
Notified on:06 November 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:6, Rowan Walk, Crawley, England, RH10 4JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Robert Banks
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:9, Sandown Road, Southwick, United Kingdom, BN42 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amy Victoria Banks
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:9, Sandown Road, Southwick, United Kingdom, BN42 4HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Address

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

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Address

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

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-09-21Address

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

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.