Warning: file_put_contents(c/66d79f1ccd30dc01d7d317a0114cd854.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Paul Rodgers Joinery Ltd, TS5 6HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAUL RODGERS JOINERY LTD

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

This company is commonly known as Paul Rodgers Joinery Ltd. The company was founded 9 years ago and was given the registration number 09438607. The firm's registered office is in MIDDLESBROUGH. You can find them at 429 Linthorpe Road, 429, Middlesbrough, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:PAUL RODGERS JOINERY LTD
Company Number:09438607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:429 Linthorpe Road, 429, Middlesbrough, England, TS5 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, St. Thomas Grove, Redcar, England, TS10 2DY

Director21 July 2017Active
2 Hunters Buildings, Bowesfield Lane, Stockton-On-Tees, United Kingdom, TS18 3QZ

Director07 April 2015Active
2 Hunters Buildings, Bowesfield Lane, Stockton-On-Tees, United Kingdom, TS18 3QZ

Director13 February 2015Active

People with Significant Control

Mr Paul Rodgers
Notified on:09 October 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:23, St. Thomas Grove, Redcar, England, TS10 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joyce Gallilee
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:2 Hunters Buildings, Bowesfield Lane, Stockton-On-Tees, United Kingdom, TS18 3QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.