Company NameSuited Agencies Limited
DirectorAnastasija Baranova
Company StatusActive
Company Number11710989
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Anastasija Baranova
Date of BirthDecember 1986 (Born 37 years ago)
NationalityLatvian
StatusCurrent
Appointed02 September 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Church Street
Shildon
DL4 1DY
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMr David Mark Baddeley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2020(1 year, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 229 275 Deansgate
Manchester
M3 4EL
Director NameMr Craig Lyons
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(1 year, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cornwall Road
Herne Bay
CT6 7SY
Director NameMr Scott James Goldfinch
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2021(2 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Church Street
Shildon
DL4 1DY

Location

Registered Address42 Church Street
Shildon
DL4 1DY
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

20 December 2020Cessation of Craig Lyons as a person with significant control on 1 December 2020 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with updates (3 pages)
28 May 2020Registered office address changed from Office 229 275 Deansgate Manchester M3 4EL United Kingdom to Office 8, 275 Deansgate Deansgate Manchester M3 4EL on 28 May 2020 (1 page)
27 May 2020Termination of appointment of David Mark Baddeley as a director on 26 May 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
27 May 2020Notification of Craig Lyons as a person with significant control on 26 May 2020 (2 pages)
27 May 2020Cessation of David Baddeley as a person with significant control on 26 May 2020 (1 page)
26 May 2020Appointment of Mr Craig Lyons as a director on 26 May 2020 (2 pages)
17 May 2020Notification of David Baddeley as a person with significant control on 17 May 2020 (2 pages)
17 May 2020Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 229 275 Deansgate Manchester M3 4EL on 17 May 2020 (1 page)
17 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
17 May 2020Termination of appointment of Michael Duke as a director on 17 May 2020 (1 page)
17 May 2020Appointment of David Baddeley as a director on 17 May 2020 (2 pages)
17 May 2020Cessation of Fd Secretarial Ltd as a person with significant control on 17 May 2020 (1 page)
6 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 1
(23 pages)