Suites 2 U Limited COLNE


Suites 2 U started in year 2007 as Private Limited Company with registration number 06308068. The Suites 2 U company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Colne at 26 South Valley Drive. Postal code: BB8 8BQ.

Currently there are 3 directors in the the company, namely Sharon H., Christopher H. and Peter H.. In addition one secretary - Peter H. - is with the firm. As of 9 June 2024, there was 1 ex director - Michael S.. There were no ex secretaries.

Suites 2 U Limited Address / Contact

Office Address 26 South Valley Drive
Town Colne
Post code BB8 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06308068
Date of Incorporation Tue, 10th Jul 2007
Industry Manufacture of other furniture
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Sharon H.

Position: Director

Appointed: 18 August 2021

Christopher H.

Position: Director

Appointed: 01 June 2017

Peter H.

Position: Director

Appointed: 10 July 2007

Peter H.

Position: Secretary

Appointed: 10 July 2007

Michael S.

Position: Director

Appointed: 10 July 2007

Resigned: 30 April 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Peter H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter H.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 30 June 2016
Ceased on 30 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets5 6759 11820 89613 29414 95343 64014 7249 275
Net Assets Liabilities-16 883-17 693-4 347-6 05910 26527 2467 498-6 398
Other
Average Number Employees During Period   11111
Creditors23 38227 42925 70719 70110 84521 82015 94424 525
Fixed Assets82461846434819 02014 26514 56910 928
Net Current Assets Liabilities-17 707-18 311-4 811-6 4074 10821 820-1 220-15 250
Provisions For Liabilities Balance Sheet Subtotal    3 6142 6732 7682 076
Total Assets Less Current Liabilities-16 883-17 693-4 347-6 05923 12836 08513 349-4 322

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 22nd, February 2024
Free Download (2 pages)

Company search