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.
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 | : |
|
Registered Address | : | 2a The Quadrant, Epsom, Surrey, England, KT17 4RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, The Quadrant, Epsom, England, KT17 4RH | Director | 08 January 2019 | Active |
2a, The Quadrant, Epsom, England, KT17 4RH | Director | 08 January 2019 | Active |
Thames House, Roman Square, Sittingbourne, ME10 4BJ | Secretary | 07 October 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 07 October 2004 | Active |
Thames House, Roman Square, Sittingbourne, ME10 4BJ | Director | 07 October 2004 | Active |
Thames House, Roman Square, Sittingbourne, ME10 4BJ | Director | 07 October 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 07 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-19 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2022-08-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Officers | Change person director company with change date. | Download |
2020-08-13 | Officers | Change person director company with change date. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Officers | Change person director company with change date. | Download |
2020-03-07 | Gazette | Gazette filings brought up to date. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.