This company is commonly known as Suffolk Chambers Ltd. The company was founded 7 years ago and was given the registration number 10455305. The firm's registered office is in COVENTRY. You can find them at 30 Binley Road, , Coventry, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SUFFOLK CHAMBERS LTD |
---|---|---|
Company Number | : | 10455305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2016 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Binley Road, Coventry, England, CV3 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Binley Road, Coventry, United Kingdom, CV3 1JA | Director | 13 December 2018 | Active |
Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA | Director | 01 November 2016 | Active |
Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA | Director | 01 November 2016 | Active |
11, Rothersthorpe Avenue, Northampton, United Kingdom, NN1 4HS | Director | 01 November 2016 | Active |
Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA | Director | 14 February 2018 | Active |
Mr Michael Owen Streets | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 30, Binley Road, Coventry, England, CV3 1JA |
Nature of control | : |
|
Mr Ryan David Suter | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA |
Nature of control | : |
|
Mr James Phillip Hemphill | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA |
Nature of control | : |
|
Mr Ricky James Darlow | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA |
Nature of control | : |
|
Mr Adam Klemis | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 11, Rothersthorpe Avenue, Northampton, United Kingdom, NN1 4HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Gazette | Gazette filings brought up to date. | Download |
2021-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.