This company is commonly known as David Salisbury Joinery Limited. The company was founded 29 years ago and was given the registration number 03045350. The firm's registered office is in HIGHBRIDGE. You can find them at Bennett Road, Isleport Business Park, Highbridge, Somerset. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | DAVID SALISBURY JOINERY LIMITED |
---|---|---|
Company Number | : | 03045350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bennett Road, Isleport Business Park, Highbridge, Somerset, TA9 4PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW | Secretary | 02 February 2016 | Active |
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW | Director | 01 February 2016 | Active |
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW | Director | 18 January 2022 | Active |
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW | Director | 01 June 2014 | Active |
Twinyards Worth, Wookey, Wells, BA5 1LW | Director | 12 April 1995 | Active |
Double Waters Scaddens Lane, Rodney Stoke, Cheddar, BS27 3UR | Secretary | 12 April 1995 | Active |
Oak View, Heatherton Park Bradford On Tone, Taunton, TA4 1EU | Secretary | 17 September 2009 | Active |
Twinyards Worth, Wookey, Wells, BA5 1LW | Secretary | 01 October 1998 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 12 April 1995 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 12 April 1995 | Active |
An Cainsteal, 61 High Street, Banwell, BS29 6AF | Director | 03 February 2006 | Active |
Under Elms, Pilcorn Street, Wedmore, BS28 4AW | Director | 17 December 2003 | Active |
8 Milton Lane, Wells, BA5 1DG | Director | 27 September 2002 | Active |
David Salisbury Joinery Ltd, Bennett Road, Highbridge, England, TA9 4PW | Director | 08 January 2018 | Active |
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW | Director | 01 January 2013 | Active |
Ford Farm, Henton, Wells, BA5 1PD | Director | 01 May 1999 | Active |
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW | Director | 20 November 2007 | Active |
Long Byre, Chelwood, Bristol, BS39 4NN | Director | 16 May 2006 | Active |
10 Washbrook Road, Bridgnorth, WV156BH | Director | 19 July 2006 | Active |
2 Brook Farm, Washbrook, Wedmore, BS28 4QJ | Director | 17 December 2003 | Active |
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW | Director | 17 September 2009 | Active |
44 Chipping Cross, Clevedon, BS21 5JE | Director | 01 January 1996 | Active |
David Salisbury Group Holdings Limited | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bennett Road, Bennett Road, Highbridge, England, TA9 4PW |
Nature of control | : |
|
Mr David John Salisbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | Bennett Road, Highbridge, TA9 4PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.