UKBizDB.co.uk

FOUR MAN JOINERY LIMITED

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

This company is commonly known as Four Man Joinery Limited. The company was founded 14 years ago and was given the registration number 07086923. The firm's registered office is in LANCASTER. You can find them at 52 Winchester Avenue, , Lancaster, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:FOUR MAN JOINERY LIMITED
Company Number:07086923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:52 Winchester Avenue, Lancaster, LA1 4HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Winchester Avenue, Lancaster, United Kingdom, LA1 4HX

Director25 November 2009Active
52, Winchester Avenue, Lancaster, LA1 4HX

Director25 November 2009Active
52, Winchester Avenue, Lancaster, LA1 4HX

Director25 November 2009Active
28, Newlands Road, Lancaster, England, LA1 4JF

Director25 November 2009Active
The Gables, Daisy Bank, Lancaster, LA1 3JN

Director25 November 2009Active

People with Significant Control

Mr Brian Arthur Castledine
Notified on:06 April 2017
Status:Active
Date of birth:March 1947
Nationality:British
Address:52, Winchester Avenue, Lancaster, LA1 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Edward Andrew Lagan
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:52 Winchester Avenue, Lancaster, United Kingdom, LA1 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terry William Gargan
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:52 Winchester Avenue, Lancaster, United Kingdom, LA1 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Gargan
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:52 Winchester Avenue, Lancaster, United Kingdom, LA1 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-07Dissolution

Dissolution application strike off company.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Capital

Capital name of class of shares.

Download
2018-12-13Resolution

Resolution.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-01-03Officers

Termination director company with name.

Download
2014-01-03Capital

Capital allotment shares.

Download
2013-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.