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.
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 | : |
|
Registered Address | : | 10 Queen Street Place, London, United Kingdom, EC4R 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 16 February 2023 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 22 April 2022 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 23 October 2001 | Active |
9 Woolpack Lane, Braintree, CM7 9BA | Secretary | 23 October 2001 | Active |
40 Bradford Street, Braintree, CM7 9AT | Secretary | 19 June 2002 | Active |
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG | Nominee Secretary | 23 October 2001 | Active |
Pendragon House, Caxton Place, Cardiff, CF23 8XE | Nominee Director | 23 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Change account reference date company current extended. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Second filing of director appointment with name. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Gazette | Gazette filings brought up to date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Gazette | Gazette notice compulsory. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-07-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.