UKBizDB.co.uk

DONCASTER PINE WORKSHOPS LIMITED

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

This company is commonly known as Doncaster Pine Workshops Limited. The company was founded 29 years ago and was given the registration number 02946824. The firm's registered office is in GRANTHAM. You can find them at C/o Harrisons Totemic House Springfield Business Park, Caunt Road, Grantham, Lincolnshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DONCASTER PINE WORKSHOPS LIMITED
Company Number:02946824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 July 1994
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:C/o Harrisons Totemic House Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinnard, 21 South Furlong Croft Epworth, Doncaster, DN9 1GB

Secretary21 February 2002Active
Kinnard, 21 South Furlong Croft, Epworth, Doncaster, DN9 1GB

Director01 October 2002Active
Kinnard, South Furlong Croft, Epworth, Doncaster, England, DN9 1GB

Director14 May 2014Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary08 July 1994Active
50 Stratton Street, London, W1X 5FL

Nominee Director08 July 1994Active
The Windmill, Drainhead, Owston Ferry, Doncaster, DN9 1RR

Director15 September 1994Active
Kinnard Lodge Church Street, Owston Ferry, Doncaster, DN9 1RG

Director23 June 1998Active
Kinnard 21 South Furlong Croft, Epworth, Doncaster, DN9 1GB

Director23 June 1998Active

People with Significant Control

Mr Rodney Tune
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shelly Marie Tune
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Gazette

Gazette dissolved liquidation.

Download
2023-09-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-14Address

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

Download
2022-04-11Address

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

Download
2021-11-09Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-10Address

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

Download
2020-06-09Address

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

Download
2020-05-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-30Resolution

Resolution.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-07-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.