UKBizDB.co.uk

SUITE TRENDS LIMITED

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

This company is commonly known as Suite Trends Limited. The company was founded 19 years ago and was given the registration number 05338076. The firm's registered office is in BOLTON. You can find them at 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SUITE TRENDS LIMITED
Company Number:05338076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 January 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Troy Works, Ruskin Street, Leeds, England, LS28 6QA

Director01 February 2019Active
6 Chorlton Gardens, Blackburn, BB1 6WG

Secretary20 January 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary20 January 2005Active
335, Revidge Road, Blackburn, United Kingdom, BB1 8DF

Director20 January 2005Active
6, Chorlton Gardens, Blackburn, United Kingdom, BB1 6WG

Director01 February 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director20 January 2005Active

People with Significant Control

Mr Mohammed Khan
Notified on:01 February 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Unit 1, Troy Works, Leeds, England, LS28 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Akeela Umer
Notified on:01 June 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:6, Chorlton Gardens, Blackburn, England, BB1 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Address

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

Download
2022-05-26Gazette

Gazette filings brought up to date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.