This company is commonly known as Sussex Fireplace Gallery Ltd. The company was founded 14 years ago and was given the registration number 06929164. The firm's registered office is in POLEGATE. You can find them at Units B2 & B3 Chaucer Business Park, Dittons Road, Polegate, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SUSSEX FIREPLACE GALLERY LTD |
---|---|---|
Company Number | : | 06929164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units B2 & B3 Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA | Secretary | 10 June 2009 | Active |
Units B2 & B3 Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 01 June 2011 | Active |
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA | Director | 10 June 2009 | Active |
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA | Director | 10 June 2009 | Active |
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA | Director | 03 August 2015 | Active |
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA | Director | 01 June 2011 | Active |
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA | Director | 10 June 2009 | Active |
Mr Daniel Thomas Hunt | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B2, Chaucer Business Park, Polegate, England, BN26 6JA |
Nature of control | : |
|
Mr Stuart John Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units B2 & B3 Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH |
Nature of control | : |
|
Mrs Stephanie Ann Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units B2 & B3 Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH |
Nature of control | : |
|
Mr Stuart John Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B2, Chaucer Business Park, Polegate, England, BN26 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Capital | Capital name of class of shares. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.