This company is commonly known as Sutton's Carpet & Furniture Centre Limited. The company was founded 41 years ago and was given the registration number 01710075. The firm's registered office is in ESSEX. You can find them at 7 Nelson Street, Southend On Sea, Essex, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | SUTTON'S CARPET & FURNITURE CENTRE LIMITED |
---|---|---|
Company Number | : | 01710075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 High Street, High Street, Wickford, England, SS12 9AZ | Secretary | 28 May 1998 | Active |
24 High Street, High Street, Wickford, England, SS12 9AZ | Director | 23 August 2013 | Active |
24 High Street, High Street, Wickford, England, SS12 9AZ | Director | 27 September 2004 | Active |
24 High Street, High Street, Wickford, England, SS12 9AZ | Director | 27 September 2004 | Active |
24 High Street, High Street, Wickford, England, SS12 9AZ | Director | - | Active |
Denbigh Villa Summerhill, Burnham Road, Althorne, CM3 | Secretary | - | Active |
34 Beveland Road, Canvey Island, SS8 7QU | Director | - | Active |
214 Rushbottom Lane, Thundersley, Benfleet, SS7 4LU | Director | - | Active |
4 The Tithe, Wickford, SS12 0HN | Director | - | Active |
Denbigh Villa Summerhill, Burnham Road, Althorne, CM3 | Director | - | Active |
Denbigh Villa Summerhill, Burnham Road, Althorne, CM3 | Director | - | Active |
Ms Linda Sutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB |
Nature of control | : |
|
Paul Sutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB |
Nature of control | : |
|
Stephen Sutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.