UKBizDB.co.uk

FINDLEY HOUSE LIMITED

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

This company is commonly known as Findley House Limited. The company was founded 25 years ago and was given the registration number 03596794. The firm's registered office is in DONCASTER. You can find them at Units 54 & 55 Askern Industrial, Estate Moss Road, Askern, Doncaster, South Yorkshire. This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..

Company Information

Name:FINDLEY HOUSE LIMITED
Company Number:03596794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

Registered Address:Units 54 & 55 Askern Industrial, Estate Moss Road, Askern, Doncaster, South Yorkshire, DN6 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Shaw Wood Way, Doncaster, England, DN2 5TB

Director06 December 2021Active
108 Wakefield Road, Ackworth, Pontefract, WF11 7BQ

Secretary21 November 2005Active
51 High Street, Swine Fleet, Goole, DN14 88Q

Secretary07 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1998Active
95 Post Office Road, Featherstone, WF7 5EP

Director01 November 2007Active
108 Wakefield Road, Ackworth, Pontefract, WF11 7BQ

Director07 July 1998Active
108 Wakefield Road, Ackworth, Pontefract, WF7 7BQ

Director01 April 2005Active

People with Significant Control

Mr Mark Stuart Sissons
Notified on:06 December 2021
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 13, Shaw Wood Way, Doncaster, England, DN2 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Jane Elizabeth Wordsworth
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:108 Wakefield Road, Ackworth, Pontefract, United Kingdom, WF11 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Address

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

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.