Warning: file_put_contents(c/e15a56594bcebf307582405553075ca4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Humphrey Munson (cabinetmakers) Ltd, EC4R 1AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUMPHREY MUNSON (CABINETMAKERS) LTD

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

This company is commonly known as Humphrey Munson (cabinetmakers) Ltd. The company was founded 22 years ago and was given the registration number 04309581. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:HUMPHREY MUNSON (CABINETMAKERS) LTD
Company Number:04309581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director16 February 2023Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 April 2022Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director23 October 2001Active
9 Woolpack Lane, Braintree, CM7 9BA

Secretary23 October 2001Active
40 Bradford Street, Braintree, CM7 9AT

Secretary19 June 2002Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Secretary23 October 2001Active
Pendragon House, Caxton Place, Cardiff, CF23 8XE

Nominee Director23 October 2001Active

People with Significant Control

Humphrey Munson (Holdings) Limited
Notified on:31 August 2018
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart James Knight
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Bury Farm, Bury Chase, Felsted, England, CM6 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Gordon Humphrey
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
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 (6 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
2024-02-27Accounts

Change account reference date company current extended.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Second filing of director appointment with name.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Gazette

Gazette filings brought up to date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.