Warning: file_put_contents(c/5c1e7202dbaa7ae1c1d140578c3567a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
P. & L. Joinery Limited, ST7 1UE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P. & L. JOINERY LIMITED

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

This company is commonly known as P. & L. Joinery Limited. The company was founded 50 years ago and was given the registration number 01159775. The firm's registered office is in STOKE-ON-TRENT. You can find them at Foxholes Farm, Talke, Stoke-on-trent, . This company's SIC code is 16220 - Manufacture of assembled parquet floors.

Company Information

Name:P. & L. JOINERY LIMITED
Company Number:01159775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16220 - Manufacture of assembled parquet floors

Office Address & Contact

Registered Address:Foxholes Farm, Talke, Stoke-on-trent, ST7 1UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxholes Farm, Talke, Stoke-On-Trent, ST7 1UE

Director21 July 2020Active
Foxholes Farm, Talke, Stoke-On-Trent, ST7 1UE

Director01 March 2024Active
The Bungalow, Foxholes Farm Talke, Stoke On Trent, ST7 1UE

Director-Active
The Bungalow, Foxholes Farm Talke, Stoke On Trent, ST7 1UE

Secretary-Active
Lundy Swan Bank, Talke, Stoke On Trent, ST7 1PR

Director-Active
25 Westmorland Avenue, Kidsgrove, Stoke On Trent, ST7 1AS

Director-Active
48 Heathend Road, Alsager, Stoke On Trent, ST7 2SH

Director-Active

People with Significant Control

Mr Frederick Powell
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:25 Westmorland Avenue, Kidsgrove, Stoke On Trent, England, ST7 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Evelyn Powell
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:48 Heathend Road, Alsager, Stoke On Trent, United Kingdom, ST7 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Powell
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:United Kingdom
Address:The Bungalow, Foxholes Farm Talke, Stoke On Trent, United Kingdom, ST7 1UE
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 (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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Incorporation

Memorandum articles.

Download
2021-06-04Resolution

Resolution.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Incorporation

Memorandum articles.

Download
2020-08-10Resolution

Resolution.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.