UKBizDB.co.uk

NO ORDINARY SHOPFITTING COMPANY LIMITED

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

This company is commonly known as No Ordinary Shopfitting Company Limited. The company was founded 26 years ago and was given the registration number 03591773. The firm's registered office is in FORDINGBRIDGE. You can find them at 17 Fryern Court Road, Burgate, Fordingbridge, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NO ORDINARY SHOPFITTING COMPANY LIMITED
Company Number:03591773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:17 Fryern Court Road, Burgate, Fordingbridge, Hampshire, England, SP6 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 11c Kingsmead Square, Bath, BA1 2AB

Secretary29 June 1998Active
C/O Begbies Traynor, 11c Kingsmead Square, Bath, BA1 2AB

Director29 June 1998Active
C/O Begbies Traynor, 11c Kingsmead Square, Bath, BA1 2AB

Director29 June 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 June 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 June 1998Active

People with Significant Control

Mr Lee Turner
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Poplar Farm, Warminster Road, Standerwick, United Kingdom, BA11 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John William Bradley
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House, Bowermead Lane, Shepton Mallet, United Kingdom, BA4 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Turner
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Poplar Farm, Warminster Road, Standerwick, United Kingdom, BA11 2PY
Nature of control:
  • Voting rights 25 to 50 percent
Mr John William Bradley
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House, Bowermead Lane, Shepton Mallet, United Kingdom, BA4 4DS
Nature of control:
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Address

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

Download
2023-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Address

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

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person secretary company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person secretary company with change date.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.