UKBizDB.co.uk

SUSSEX FIREPLACE GALLERY LTD

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA

Secretary10 June 2009Active
Units B2 & B3 Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH

Director01 June 2011Active
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA

Director10 June 2009Active
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA

Director10 June 2009Active
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA

Director03 August 2015Active
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA

Director01 June 2011Active
Unit B2, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JA

Director10 June 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as trust
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Address

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

Download
2023-11-28Address

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

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Capital

Capital name of class of shares.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.