UKBizDB.co.uk

SUTTON'S CARPET & FURNITURE CENTRE LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24 High Street, High Street, Wickford, England, SS12 9AZ

Secretary28 May 1998Active
24 High Street, High Street, Wickford, England, SS12 9AZ

Director23 August 2013Active
24 High Street, High Street, Wickford, England, SS12 9AZ

Director27 September 2004Active
24 High Street, High Street, Wickford, England, SS12 9AZ

Director27 September 2004Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Address

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

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Address

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

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.