UKBizDB.co.uk

THE SUFFOLK ATTIC LTD.

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

This company is commonly known as The Suffolk Attic Ltd.. The company was founded 20 years ago and was given the registration number 04835626. The firm's registered office is in WOODBRIDGE. You can find them at 2 Potash Cottages, Clopton, Woodbridge, Suffolk. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:THE SUFFOLK ATTIC LTD.
Company Number:04835626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2003
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:2 Potash Cottages, Clopton, Woodbridge, Suffolk, England, IP13 6SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, 27 Old Gloucester Street, London, England, WC1N 3AX

Director08 December 2010Active
Darsham House, Darsham, Saxmundham, IP17 3PZ

Secretary30 June 2006Active
Darsham House, Darsham, Saxmundham, IP17 3PZ

Secretary11 September 2008Active
25 Orchard Grove, Kesgrave, Ipswich, IP5 1EH

Secretary13 August 2003Active
18 The Bartlet, Undercliff Road East, Felixstowe, England, IP11 7SN

Corporate Secretary01 October 2015Active
1st Floor 9 Eastcliff, Felixstowe, IP11 9TA

Corporate Secretary11 September 2008Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary17 July 2003Active
14 Wingfield Court, Wingfield Street, Ipswich, IP4 1AR

Director13 August 2003Active
Darsham House, Darsham, Saxmundham, IP17 3PZ

Director13 August 2003Active
27, 27 Old Gloucester Street, London, England, WC1N 3AX

Director08 December 2010Active
Darsham House, Darsham, Saxmundham, IP17 3PZ

Director11 September 2008Active
1st Floor 9 Eastcliff, Felixstowe, IP11 9TA

Director16 July 2009Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director17 July 2003Active

People with Significant Control

Mr Charlie Patrick Francis-Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:27, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Margaret Francis-Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:27, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-11-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-12Dissolution

Dissolution application strike off company.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Address

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

Download
2021-04-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Change account reference date company current extended.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Address

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

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type micro entity.

Download
2017-02-11Officers

Termination secretary company with name termination date.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.