UKBizDB.co.uk

EAST YORKSHIRE JOINERY LIMITED

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

This company is commonly known as East Yorkshire Joinery Limited. The company was founded 23 years ago and was given the registration number 04003505. The firm's registered office is in BRANDESBURTON. You can find them at Catfoss Airfield, Catfoss Lane, Brandesburton, East Yorkshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:EAST YORKSHIRE JOINERY LIMITED
Company Number:04003505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Catfoss Airfield, Catfoss Lane, Brandesburton, East Yorkshire, YO25 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Lockwood Street, Driffield, United Kingdom, YO25 6RU

Secretary01 May 2004Active
17, Lockwood Street, Driffield, United Kingdom, YO25 6RU

Director04 September 2012Active
12 Nalton Drive, Mortimer Park, Driffield, England, YO25 5GE

Director30 April 2021Active
17, Lockwood Street, Driffield, YO25 6RU

Director01 December 2000Active
21a Eastbourne Road, Hornsea, HU18 1QS

Secretary01 January 2002Active
4 Westgate House, 22 Westgate, Hornsea, HU18 1BP

Secretary02 November 2000Active
Wilberforce Court, High Street, Hull, HU1 1NE

Corporate Secretary30 May 2000Active
Highfield, Hull Road, Hornsea, HU18 1RL

Director02 November 2000Active
4 Westgate House, 22 Westgate, Hornsea, HU18 1BP

Director02 November 2000Active
19 Northumberland Avenue, Hornsea, HU18 1EQ

Director01 December 2000Active
42 Old Chappel Close, Larkfields, Long Riston, HU11 5LA

Director01 December 2000Active
Wilberforce Court, High Street, Hull, HU1 1NE

Director30 May 2000Active

People with Significant Control

Mrs Jayne Elizabeth Porter
Notified on:06 April 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:17 Lockwood Street, Driffield, England, YO25 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Porter
Notified on:06 April 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:17 Lockwood Street, Driffield, England, YO25 6RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Resolution

Resolution.

Download
2019-05-02Capital

Capital allotment shares.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.