UKBizDB.co.uk

THE COMPLETE SUITE CO LIMITED

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

This company is commonly known as The Complete Suite Co Limited. The company was founded 25 years ago and was given the registration number 03734894. The firm's registered office is in CHESTERFIELD. You can find them at 8 Salisbury Crescent, Newbold, Chesterfield, Derbyshire. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:THE COMPLETE SUITE CO LIMITED
Company Number:03734894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:8 Salisbury Crescent, Newbold, Chesterfield, Derbyshire, S41 8PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Salisbury Crescent, Newbold, Chesterfield, S41 8PP

Secretary02 March 2017Active
8, Salisbury Crescent, Newbold, Chesterfield, England, S41 8PP

Director05 July 1999Active
8, Salisbury Crescent, Newbold, Chesterfield, S41 8PP

Secretary13 November 2003Active
Hall Farm, Main Road Eyam, Hope Valley, S32 5QW

Secretary05 July 1999Active
Hall Farm, Main Road, Eyam, Hope Valley, S32 5QW

Secretary04 November 2002Active
26 Cumberland Close, Westwood, NG16 5JR

Secretary23 August 2001Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary17 March 1999Active
5 Dukes Buildings, Derby Road, Milford, Belper, DE56 0RQ

Director05 July 1999Active
278 Breedon Street, Long Eaton, NG10 4FD

Director23 August 2001Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director17 March 1999Active

People with Significant Control

Mr Stuart Miller Duncan
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:8, Salisbury Crescent, Chesterfield, S41 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Clayton Gilbourne
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:8, Salisbury Crescent, Chesterfield, S41 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Miller Duncan
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:English
Address:8, Salisbury Crescent, Chesterfield, S41 8PP
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.