UKBizDB.co.uk

A & D JOINERY LIMITED

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

This company is commonly known as A & D Joinery Limited. The company was founded 30 years ago and was given the registration number 02827987. The firm's registered office is in BOLTON. You can find them at Unit 14 Bolton Rd Mill, Bolton Rd, West Houghton, Bolton, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:A & D JOINERY LIMITED
Company Number:02827987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 43290 - Other construction installation
  • 43320 - Joinery installation
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 14 Bolton Rd Mill, Bolton Rd, West Houghton, Bolton, BL5 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Middlethorpe Business Park, Sim Balk Lane, Bishopthorpe, York, England, YO23 2BD

Director28 July 2021Active
11 Middlethorpe Business Park, Sim Balk Lane, Bishopthorpe, York, England, YO23 2BD

Director28 July 2021Active
111 Park Road, Westhoughton, Bolton, BL5 3DB

Secretary17 June 1993Active
138 Dobb Brow Road, Westhoughton, Bolton, BL5 2BA

Secretary13 February 1995Active
138 Dobb Brow Road, Westhoughton, Bolton, BL5 2BA

Secretary18 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 June 1993Active
12 Forest Drive, Westhoughton, Bolton, BL5 3DH

Director20 June 1994Active
111 Park Road, Westhoughton, Bolton, BL5 3DB

Director17 June 1993Active
138 Dobb Brow Road, Westhoughton, Bolton, BL5 2BA

Director17 June 1993Active
138 Dobb Brow Road, Westhoughton, Bolton, BL5 2BA

Director20 June 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 June 1993Active

People with Significant Control

Holmes Mte Ventures Limited
Notified on:28 July 2021
Status:Active
Country of residence:England
Address:2, Woodside Mews, Leeds, England, LS16 6QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Howard Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Unit 14 Bolton Rd Mill, Bolton, BL5 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-12Insolvency

Liquidation in administration progress report.

Download
2023-11-09Insolvency

Liquidation in administration extension of period.

Download
2023-06-09Insolvency

Liquidation in administration progress report.

Download
2022-12-17Insolvency

Liquidation in administration progress report.

Download
2022-10-03Insolvency

Liquidation in administration extension of period.

Download
2022-06-10Insolvency

Liquidation in administration progress report.

Download
2022-01-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-12-29Insolvency

Liquidation in administration proposals.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-11-19Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.