COMPLETE SUITE KITS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8PP

Company number 05299485
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 8 SALISBURY CRESCENT, NEWBOLD, CHESTERFIELD, DERBYSHIRE, S41 8PP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of COMPLETE SUITE KITS LIMITED are www.completesuitekits.co.uk, and www.complete-suite-kits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Complete Suite Kits Limited is a Private Limited Company. The company registration number is 05299485. Complete Suite Kits Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Complete Suite Kits Limited is 8 Salisbury Crescent Newbold Chesterfield Derbyshire S41 8pp. . DUNCAN, Ian Miller is a Director of the company. Secretary HILL, John Rowland has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director DUFFIELD, James has been resigned. Director ESHELBY, Peter David has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
DUNCAN, Ian Miller
Appointed Date: 29 November 2004
72 years old

Resigned Directors

Secretary
HILL, John Rowland
Resigned: 31 January 2007
Appointed Date: 29 November 2004

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Director
DUFFIELD, James
Resigned: 15 May 2006
Appointed Date: 29 November 2004
83 years old

Director
ESHELBY, Peter David
Resigned: 08 August 2007
Appointed Date: 21 July 2006
70 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Persons With Significant Control

Mr Ian Miller Duncan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

COMPLETE SUITE KITS LIMITED Events

12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1

...
... and 38 more events
07 Dec 2004
New secretary appointed
07 Dec 2004
New director appointed
07 Dec 2004
New director appointed
07 Dec 2004
Registered office changed on 07/12/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
29 Nov 2004
Incorporation