UKBizDB.co.uk

SUITES 2 U LIMITED

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

This company is commonly known as Suites 2 U Limited. The company was founded 16 years ago and was given the registration number 06308068. The firm's registered office is in COLNE. You can find them at Linden House, 49 Albert Road, Colne, Lancashire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:SUITES 2 U LIMITED
Company Number:06308068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Linden House, 49 Albert Road, Colne, Lancashire, BB8 0BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 South Valley Drive, Colne, BB8 8BQ

Secretary10 July 2007Active
26, South Valley Drive, Colne, England, BB8 8BQ

Director01 June 2017Active
26 South Valley Drive, Colne, BB8 8BQ

Director10 July 2007Active
26, South Valley Drive, Colne, England, BB8 8BQ

Director18 August 2021Active
6 Blea Close, Burnley, BB12 7TP

Director10 July 2007Active

People with Significant Control

Mr Christopher Thomas Howarth
Notified on:01 June 2017
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:26, South Valley Drive, Colne, England, BB8 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Sutcliffe
Notified on:30 June 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Linden House, 49 Albert Road, Colne, BB8 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Howarth
Notified on:30 June 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:26, South Valley Drive, Colne, England, BB8 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Address

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

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.