UKBizDB.co.uk

DAVID SALISBURY JOINERY LIMITED

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

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.

Company Information

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:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Bennett Road, Isleport Business Park, Highbridge, Somerset, TA9 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW

Secretary02 February 2016Active
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW

Director01 February 2016Active
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW

Director18 January 2022Active
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW

Director01 June 2014Active
Twinyards Worth, Wookey, Wells, BA5 1LW

Director12 April 1995Active
Double Waters Scaddens Lane, Rodney Stoke, Cheddar, BS27 3UR

Secretary12 April 1995Active
Oak View, Heatherton Park Bradford On Tone, Taunton, TA4 1EU

Secretary17 September 2009Active
Twinyards Worth, Wookey, Wells, BA5 1LW

Secretary01 October 1998Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 April 1995Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director12 April 1995Active
An Cainsteal, 61 High Street, Banwell, BS29 6AF

Director03 February 2006Active
Under Elms, Pilcorn Street, Wedmore, BS28 4AW

Director17 December 2003Active
8 Milton Lane, Wells, BA5 1DG

Director27 September 2002Active
David Salisbury Joinery Ltd, Bennett Road, Highbridge, England, TA9 4PW

Director08 January 2018Active
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW

Director01 January 2013Active
Ford Farm, Henton, Wells, BA5 1PD

Director01 May 1999Active
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW

Director20 November 2007Active
Long Byre, Chelwood, Bristol, BS39 4NN

Director16 May 2006Active
10 Washbrook Road, Bridgnorth, WV156BH

Director19 July 2006Active
2 Brook Farm, Washbrook, Wedmore, BS28 4QJ

Director17 December 2003Active
Bennett Road, Isleport Business Park, Highbridge, TA9 4PW

Director17 September 2009Active
44 Chipping Cross, Clevedon, BS21 5JE

Director01 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.