UKBizDB.co.uk

A R JOINERY (DESIGN & MANUFACTURE) LIMITED

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

This company is commonly known as A R Joinery (design & Manufacture) Limited. The company was founded 16 years ago and was given the registration number 06498605. The firm's registered office is in PONTEFACT. You can find them at 16a Hartley Park Avenue, , Pontefact, West Yorkshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:A R JOINERY (DESIGN & MANUFACTURE) LIMITED
Company Number:06498605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:16a Hartley Park Avenue, Pontefact, West Yorkshire, WF8 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, All Saints Industrial Estate, Baghill Lane, Pontefract, England, WF8 2ST

Director01 April 2022Active
16a, Hartley Park Avenue, Pontefact, WF8 4AW

Secretary08 February 2008Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Secretary08 February 2008Active
16a, Hartley Park Avenue, Pontefact, WF8 4AW

Director08 February 2008Active
16a, Hartley Park Avenue, Pontefact, WF8 4AW

Director07 September 2021Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Director08 February 2008Active

People with Significant Control

Mr Brean Ronald Davies
Notified on:01 April 2022
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit 1b, All Saints Industrial Estate, Pontefract, England, WF8 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paula Rylatt
Notified on:07 September 2021
Status:Active
Date of birth:December 1978
Nationality:British
Address:16a, Hartley Park Avenue, Pontefact, WF8 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adam Rylatt
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:16a, Hartley Park Avenue, Pontefact, WF8 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-10Gazette

Gazette filings brought up to date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Address

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

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-02-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-12Persons with significant control

Change to a person with significant control.

Download
2022-02-12Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.