UKBizDB.co.uk

HOME JOINERY LIMITED

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

This company is commonly known as Home Joinery Limited. The company was founded 16 years ago and was given the registration number 06376672. The firm's registered office is in BIRMINGHAM. You can find them at Unit B Redfern Park Way, Tyseley, Birmingham, West Midlands. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:HOME JOINERY LIMITED
Company Number:06376672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Unit B Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Andrew Street, London, EC4A 3AG

Secretary12 February 2021Active
20, St. Andrew Street, London, EC4A 3AG

Director20 September 2007Active
20, St. Andrew Street, London, EC4A 3AG

Director01 September 2020Active
Unit B, Redfern Park Way, Tyseley, Birmingham, United Kingdom, B11 2BF

Secretary30 November 2008Active
38 Barlows Road, Edgbaston, Birmingham, B15 2PL

Secretary20 September 2007Active
Unit B, Redfern Park Way, Tyseley, Birmingham, B11 2BF

Secretary31 August 2018Active
38 Barlows Road, Edgbaston, Birmingham, B15 2PL

Director20 September 2007Active
Unit B, Redfern Park Way, Tyseley, Birmingham, United Kingdom, B11 2BF

Director20 September 2007Active
Unit B, Redfern Park Way, Tyseley, Birmingham, United Kingdom, B11 2BF

Director20 September 2007Active

People with Significant Control

Mr Leonard Victor Norris
Notified on:06 April 2016
Status:Active
Date of birth:July 1929
Nationality:British
Address:Unit B, Redfern Park Way, Birmingham, B11 2BF
Nature of control:
  • Significant influence or control
Mr Richard Spencer Norris
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:20, St. Andrew Street, London, EC4A 3AG
Nature of control:
  • Significant influence or control
Mr Steven Leonard Guy Norris
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:English
Address:20, St. Andrew Street, London, EC4A 3AG
Nature of control:
  • Significant influence or control

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
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-24Address

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

Download
2023-11-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-22Resolution

Resolution.

Download
2023-11-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Appoint person secretary company with name date.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Appoint person secretary company with name date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.