UKBizDB.co.uk

J.W.MUNNINGS LIMITED

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

This company is commonly known as J.w.munnings Limited. The company was founded 68 years ago and was given the registration number 00559488. The firm's registered office is in GREAT YARMOUTH. You can find them at 1 Munnings Court, Harfreys Road, Great Yarmouth, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:J.W.MUNNINGS LIMITED
Company Number:00559488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:1 Munnings Court, Harfreys Road, Great Yarmouth, England, NR31 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bishops Walk, Lowestoft, England, NR32 4JN

Secretary26 June 1997Active
6, Bishops Walk, Lowestoft, England, NR32 4JN

Director-Active
5, Glebe Close, Lowestoft, NR32 4NU

Director-Active
22 The Woodlands, Lowestoft, NR32 5EY

Director-Active
17 Oak Road, Gorleston, Great Yarmouth, NR31 8EA

Secretary-Active
6 Blackwall Reach, Gorleston, Great Yarmouth, NR31 6SA

Director-Active
6 Bishops Walk, Lowestoft, NR32 4JN

Director-Active
6 Bishops Walk, Lowestoft, NR32 4JN

Director-Active

People with Significant Control

Mr Anthony Jack Munnings
Notified on:01 July 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:6, Bishops Walk, Lowestoft, England, NR32 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Patrick Munnings
Notified on:01 July 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:5, Glebe Close, Lowestoft, England, NR32 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy John Munnings
Notified on:01 July 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:22, The Woodlands, Lowestoft, England, NR32 5EY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Mortgage

Mortgage charge part release with charge number.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Address

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

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-09-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.