Company NameSales 247 Limited
DirectorsChristopher Gregg and Adam Gregg
Company StatusActive
Company Number07187306
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Previous NameHandsome Hearths Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher Gregg
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address9 Ashwood Close
Newcastle Upon Tyne
NE13 9DH
Director NameMr Adam Gregg
Date of BirthMay 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed29 March 2010(2 weeks, 2 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Barwell Close
Battlehill
Wallsend
Tyne & Wear
NE28 9AP

Contact

Websitethefiresideshop.com
Email address[email protected]
Telephone0191 2680027
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRose House
11 Roseworth Crescent
Newcastle Upon Tyne
NE3 1NR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

85 at £1Mr Christopher Gregg
85.00%
Ordinary
15 at £1Mr Adam Gregg
15.00%
Ordinary

Financials

Year2014
Net Worth-£2,639
Cash£33,611
Current Liabilities£76,358

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

13 March 2018Delivered on: 13 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 May 2016Delivered on: 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 May 2018Amended total exemption full accounts made up to 31 December 2016 (9 pages)
13 March 2018Registration of charge 071873060002, created on 13 March 2018 (22 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 December 2017Satisfaction of charge 071873060001 in full (1 page)
7 December 2017Satisfaction of charge 071873060001 in full (1 page)
5 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 November 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
15 November 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Registration of charge 071873060001, created on 10 May 2016 (5 pages)
12 May 2016Registration of charge 071873060001, created on 10 May 2016 (5 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2013Statement of capital following an allotment of shares on 30 December 2012
  • GBP 12,500
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 30 December 2012
  • GBP 12,500
(4 pages)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Christopher Gregg on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Christopher Gregg on 1 March 2013 (2 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
30 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
30 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 August 2010Company name changed handsome hearths LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
25 August 2010Company name changed handsome hearths LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Change of name notice (2 pages)
4 August 2010Registered office address changed from 6C Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 6C Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 6C Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY United Kingdom on 4 August 2010 (1 page)
2 July 2010Appointment of Mr Adam Gregg as a director (2 pages)
2 July 2010Appointment of Mr Adam Gregg as a director (2 pages)
13 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100
(2 pages)
12 March 2010Incorporation (16 pages)
12 March 2010Incorporation (16 pages)