UKBizDB.co.uk

21ST CENTURY CONSERVATORIES AND FASCIAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21st Century Conservatories And Fascias Limited. The company was founded 28 years ago and was given the registration number 03093571. The firm's registered office is in SALISBURY BUSINESS PARK. You can find them at Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, Salisbury. This company's SIC code is 43342 - Glazing.

Company Information

Name:21ST CENTURY CONSERVATORIES AND FASCIAS LIMITED
Company Number:03093571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, Salisbury, SP1 2TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, SP1 2TJ

Director29 March 2018Active
Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, SP1 2TJ

Director29 March 2018Active
Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, SP1 2TJ

Director29 March 2018Active
1 Sycamore Drive, Bishops Meadow, Salisbury, SP1 3GZ

Secretary22 August 1995Active
407 Devizes Road, Salisbury, SP2 9EN

Secretary12 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 August 1995Active
50 Ringwood Road, Alderholt, Fordingbridge, SP6 3DF

Director22 August 1995Active
8 Manor Farm Road, Milford, Salisbury, SP1 2RR

Director22 August 1995Active

People with Significant Control

Daviart Holdings Limited
Notified on:29 March 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Dairy Meadow Lane, Salisbury, United Kingdom, SP1 2TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gary Pickford
Notified on:22 August 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:8, Manor Farm Road, Salisbury, England, SP1 2RR
Nature of control:
  • Voting rights 25 to 50 percent
Thomas Edward Rowley Morris
Notified on:22 August 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:50, Ringwood Road, Fordingbridge, England, SP6 3DF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.