Warning: file_put_contents(c/b3b0d2d90c42670535da2ab69242166d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
One Stop Joinery Limited, RH10 4NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE STOP JOINERY LIMITED

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

This company is commonly known as One Stop Joinery Limited. The company was founded 20 years ago and was given the registration number 05048571. The firm's registered office is in CRAWLEY. You can find them at Caldyne Park Wallage Lane, Rowfant, Crawley, West Sussex. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:ONE STOP JOINERY LIMITED
Company Number:05048571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Caldyne Park Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Bletchingley Road, Redhill, RH1 3QG

Secretary18 February 2004Active
115 Bletchingley Road, Merstham, Redhill, RH1 3QG

Director18 February 2004Active
Caldyne Park, Wallage Lane, Rowfant, Crawley, RH10 4NQ

Director09 December 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 February 2004Active
27 Halsbury Road, Worthing, BN11 2JP

Director18 February 2004Active
23 Comptons Lane, Horsham, RH13 5NL

Director18 February 2004Active
Upper Blackhill Farm, Craswall, HR2 0NN

Director18 February 2004Active
Treyford, Coldharbour Road, West Byfleet, KT14 6JL

Director18 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 February 2004Active

People with Significant Control

Mr Paul Anthony Glasgow
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:English
Address:Caldyne Park, Wallage Lane, Crawley, RH10 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mrs Rachel Glasgow
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Caldyne Park, Wallage Lane, Crawley, RH10 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Caldyne Park, Wallage Lane, Crawley, RH10 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Accounts

Accounts with accounts type total exemption small.

Download
2013-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-03Accounts

Accounts with accounts type total exemption small.

Download
2012-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.