COMPLETE SHOPFITTING SERVICES LTD

Register to unlock more data on OkredoRegister

COMPLETE SHOPFITTING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06969317

Incorporation date

22/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

7 Tomkinson Street, Bingham, Nottingham NG13 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2009)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon30/04/2026
Registered office address changed from Corrie Edge House Corry Road Hindhead GU26 6PB England to 7 Tomkinson Street Bingham Nottingham NG13 7BW on 2026-04-30
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon26/04/2025
Micro company accounts made up to 2024-07-31
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Confirmation statement made on 2024-09-19 with no updates
dot icon11/11/2024
Termination of appointment of Shaun Oliver Reed as a director on 2024-11-01
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/03/2024
Registered office address changed from South Stour Offices Mersham Ashford TN25 7HS England to Corrie Edge House Corry Road Hindhead GU26 6PB on 2024-03-22
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon18/09/2023
Termination of appointment of Rebecca Marie Reed as a director on 2023-08-31
dot icon10/08/2023
Termination of appointment of Rebecca Reed as a secretary on 2023-08-10
dot icon03/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon20/02/2020
Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to South Stour Offices Mersham Ashford TN25 7HS on 2020-02-20
dot icon25/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon14/02/2019
Change of details for Adrianne Lawrence as a person with significant control on 2018-11-29
dot icon08/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon02/11/2018
Secretary's details changed for Mrs Rebecca Reed on 2018-10-21
dot icon02/11/2018
Director's details changed for Ms Adrianne Jane Lawrence on 2018-10-21
dot icon05/09/2018
Micro company accounts made up to 2018-07-31
dot icon10/05/2018
Secretary's details changed for Miss Rebecca Carver on 2018-03-29
dot icon28/03/2018
Micro company accounts made up to 2017-07-31
dot icon28/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon07/11/2017
Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2017-11-07
dot icon07/11/2017
Change of details for Adrianne Lawrence as a person with significant control on 2017-11-03
dot icon07/11/2017
Director's details changed for Ms Adrianne Jane Lawrence on 2017-11-07
dot icon11/05/2017
Appointment of Ms Rebecca Marie Reed as a director on 2017-04-06
dot icon11/05/2017
Appointment of Mr Shaun Reed as a director on 2017-04-06
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon15/11/2016
Registered office address changed from 9 Vinnetrow Road Runcton Chichester PO20 1QH England to 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH on 2016-11-15
dot icon14/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon04/11/2016
Registered office address changed from 15 Goldring Close Hayling Island Hampshire PO11 9PN to 9 Vinnetrow Road Runcton Chichester PO20 1QH on 2016-11-04
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon07/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon25/03/2015
Registered office address changed from 17 Meon Close Clanfield Waterlooville Hampshire PO8 0PH to 15 Goldring Close Hayling Island Hampshire PO11 9PN on 2015-03-25
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon26/07/2011
Director's details changed for Ms Adrianne Lawrence on 2010-08-01
dot icon22/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon22/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+461.50 % *

* during past year

Cash in Bank

£14,380.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/09/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
69.53K
-
0.00
2.56K
-
2022
3
52.42K
-
0.00
14.38K
-
2022
3
52.42K
-
0.00
14.38K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

52.42K £Descended-24.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.38K £Ascended461.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Rebecca
Secretary
22/07/2009 - 10/08/2023
-
Reed, Rebecca Marie
Director
06/04/2017 - 31/08/2023
-
Reed, Shaun
Director
06/04/2017 - 01/11/2024
1
Lawrence, Adrianne Jane
Director
22/07/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE SHOPFITTING SERVICES LTD

COMPLETE SHOPFITTING SERVICES LTD is an(a) Active company incorporated on 22/07/2009 with the registered office located at 7 Tomkinson Street, Bingham, Nottingham NG13 7BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE SHOPFITTING SERVICES LTD?

toggle

COMPLETE SHOPFITTING SERVICES LTD is currently Active. It was registered on 22/07/2009 .

Where is COMPLETE SHOPFITTING SERVICES LTD located?

toggle

COMPLETE SHOPFITTING SERVICES LTD is registered at 7 Tomkinson Street, Bingham, Nottingham NG13 7BW.

What does COMPLETE SHOPFITTING SERVICES LTD do?

toggle

COMPLETE SHOPFITTING SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COMPLETE SHOPFITTING SERVICES LTD have?

toggle

COMPLETE SHOPFITTING SERVICES LTD had 3 employees in 2022.

What is the latest filing for COMPLETE SHOPFITTING SERVICES LTD?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.