UKBizDB.co.uk

C.S.H. JOINERY LIMITED

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

This company is commonly known as C.s.h. Joinery Limited. The company was founded 19 years ago and was given the registration number 05253746. The firm's registered office is in EPSOM. You can find them at 2a The Quadrant, , Epsom, Surrey. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:C.S.H. JOINERY LIMITED
Company Number:05253746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:2a The Quadrant, Epsom, Surrey, England, KT17 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, The Quadrant, Epsom, England, KT17 4RH

Director08 January 2019Active
2a, The Quadrant, Epsom, England, KT17 4RH

Director08 January 2019Active
Thames House, Roman Square, Sittingbourne, ME10 4BJ

Secretary07 October 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 October 2004Active
Thames House, Roman Square, Sittingbourne, ME10 4BJ

Director07 October 2004Active
Thames House, Roman Square, Sittingbourne, ME10 4BJ

Director07 October 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 October 2004Active

People with Significant Control

Mr Howard Cockram
Notified on:08 January 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:2a, The Quadrant, Epsom, England, KT17 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Megan Louise Cockram
Notified on:08 January 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:2a, The Quadrant, Epsom, England, KT17 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Vanessa Ann Davis
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Thames House, Sittingbourne, ME10 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Terry Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Thames House, Sittingbourne, ME10 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-09-09Gazette

Gazette dissolved liquidation.

Download
2023-06-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-19Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2022-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-23Resolution

Resolution.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Resolution

Resolution.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Address

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

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.