MARKETPLACE-BRIGHTON LTD

Address:
41 The Avenue, Shoreham-by-sea, BN43 5GJ, England

MARKETPLACE-BRIGHTON LTD is a business entity registered at Companies House, UK, with entity identifier is 06467246. The registration start date is January 8, 2008. The current status is Active.

Company Overview

Company Number 06467246
Company Name MARKETPLACE-BRIGHTON LTD
Registered Address 41 The Avenue
Shoreham-by-sea
BN43 5GJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-01-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-01-31
Accounts Last Update 2019-01-31
Returns Due Date 2017-02-02
Returns Last Update 2016-01-05
Confirmation Statement Due Date 2021-02-16
Confirmation Statement Last Update 2020-01-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47710 Retail sale of clothing in specialised stores

Office Location

Address 41 THE AVENUE
Post Town SHOREHAM-BY-SEA
Post Code BN43 5GJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
BARRY BATHROOMS OF BRIGHTON LTD 41 The Avenue, Shoreham-by-sea, BN43 5GJ, United Kingdom
HJ STONE SERVICES LIMITED 41 The Avenue, Shoreham-by-sea, West Sussex, BN43 5GJ, United Kingdom
SMUDGE INK LIMITED 41 The Avenue, Shoreham-by-sea, West Sussex, BN43 5GJ
JS SERVICES (BRIGHTON) LTD 41 The Avenue, Shoreham-by-sea, BN43 5GJ
SAMPLE OF ONE CONSULTING LTD 41 The Avenue, Shoreham-by-sea, BN43 5GJ, England
DATAKUBE LTD 41 The Avenue, Shoreham-by-sea, West Sussex, BN43 5GJ
L.S. NASH (BUILDING SERVICES) LIMITED 41 The Avenue, Shoreham-by-sea, West Sussex, BN43 5GJ

Companies with the same post code

Entity Name Office Address
TACTILE TOOLS LTD 23 The Avenue, Shoreham-by-sea, BN43 5GJ, United Kingdom
JOHN CHALLEN LIMITED Merrivale, The Avenue, Shoreham-by-sea, West Sussex, BN43 5GJ, England
THE UK CAR OF THE YEAR AWARDS LTD Merrivale, The Avenue, Shoreham-by-sea, West Sussex, BN43 5GJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MORRIS, Stuart Secretary (Active) 6 Tarragon Way, Shoreham-By-Sea, West Sussex, England, BN43 6JG /
8 January 2008
/
EGELER, Rudolph Peter Director (Active) 110 Longhill Road, Ovingdean, Brighton, East Sussex, BN2 7BD March 1941 /
8 January 2008
British /
England
Co Director
MORRIS, Stuart Director (Active) 41 The Avenue, Shoreham-By-Sea, England, BN43 5GJ November 1972 /
1 February 2017
British /
England
Retailer
D & D SECRETARIAL LTD Secretary (Resigned) Linden House, Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER /
8 January 2008
/
DWYER, Daniel James Director (Resigned) 2 Clovers End, Patcham, Brighton, East Sussex, BN1 8PJ May 1975 /
8 January 2008
British /
United Kingdom
Company Registration Agent

Competitor

Search similar business entities

Post Town SHOREHAM-BY-SEA
Post Code BN43 5GJ
SIC Code 47710 - Retail sale of clothing in specialised stores

Improve Information

Please provide details on MARKETPLACE-BRIGHTON LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches