This company is commonly known as Suite Sensation Limited. The company was founded 26 years ago and was given the registration number 03425634. The firm's registered office is in BIRKENHEAD. You can find them at Units 3 & 4 Kingsland Buildings, Borough Road, Birkenhead, Merseyside. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | SUITE SENSATION LIMITED |
---|---|---|
Company Number | : | 03425634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3 & 4 Kingsland Buildings, Borough Road, Birkenhead, Merseyside, CH42 9NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN | Director | 08 August 2019 | Active |
Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN | Director | 08 August 2019 | Active |
288 Prenton Dell Road, Birkenhead, CH43 3BR | Secretary | 06 April 1999 | Active |
281 Loughborough Road, West Bridgford, Nottingham, NG2 7EG | Secretary | 27 August 1997 | Active |
32 Wood Cote Bank, Bebington, CH42 4NL | Secretary | 10 April 2003 | Active |
281 Loughborough Road, West Bridgford, Nottingham, NG2 7EG | Director | 27 August 1997 | Active |
8 Aston Close, Prenton, CH43 2GR | Director | 27 August 1997 | Active |
Mr Paul Terence Potter | ||
Notified on | : | 21 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN |
Nature of control | : |
|
Mrs Michelle Potter | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN |
Nature of control | : |
|
Mr Paul Kevin Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Units 3 & 4 Kingsland Buildings, Birkenhead, CH42 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-22 | Gazette | Gazette filings brought up to date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Accounts | Change account reference date company previous extended. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.