UKBizDB.co.uk

SUFFOLK CHAMBERS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Binley Road, Coventry, England, CV3 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Binley Road, Coventry, United Kingdom, CV3 1JA

Director13 December 2018Active
Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA

Director01 November 2016Active
Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA

Director01 November 2016Active
11, Rothersthorpe Avenue, Northampton, United Kingdom, NN1 4HS

Director01 November 2016Active
Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA

Director14 February 2018Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Gazette

Gazette filings brought up to date.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-04-08Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.