This company is commonly known as P.b. Joinery Limited. The company was founded 26 years ago and was given the registration number 03511062. The firm's registered office is in STOCKTON ON TEES. You can find them at Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | P.B. JOINERY LIMITED |
---|---|---|
Company Number | : | 03511062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1998 |
End of financial year | : | 11 February 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Strike Lane, Skelmanthorpe, Huddersfield, United Kingdom, HD8 9AY | Director | 16 February 1998 | Active |
97 Christchurch Lane, Lichfield, WS13 8AL | Secretary | 14 March 2005 | Active |
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ | Secretary | 14 March 2005 | Active |
Unit 1, Junction 38 Business Park, Darton, Barnsley, S75 5QQ | Secretary | 28 May 2009 | Active |
The Hawthorns, 57a Station Road Skelmanthorpe, Huddersfield, HD8 9AU | Secretary | 16 February 1998 | Active |
The Hawthorns 57a Station Road, Skelmanthorpe, Huddersfield, HD8 9AU | Secretary | 19 December 2007 | Active |
14, Nethercote, Newton Burgoland, LE67 2ST | Secretary | 24 August 2006 | Active |
The Croft, Butts Road, Ashover, Chesterfield, S45 0AZ | Director | 11 March 2005 | Active |
Little Royd Farm, Halifax Road Hoylandswaine, Sheffield, S36 7EY | Director | 16 February 1998 | Active |
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ | Director | 14 December 2006 | Active |
Fosse Cottages, Brokenborough, Malmesbury, SN16 0QZ | Director | 11 March 2005 | Active |
Marcia House, First Drift Wothorpe, Stamford, PE9 3JL | Director | 12 December 2005 | Active |
The Old School, Stoke Street, Milborough, SY8 2EJ | Director | 30 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2016-12-30 | Restoration | Restoration order of court. | Download |
2015-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2015-02-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2014-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2014-02-19 | Address | Change registered office address company with date old address. | Download |
2014-02-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2014-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-02-18 | Resolution | Resolution. | Download |
2014-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2013-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-27 | Officers | Change person secretary company with change date. | Download |
2013-02-27 | Officers | Termination secretary company with name termination date. | Download |
2012-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-09 | Address | Change registered office address company with date old address. | Download |
2012-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-04-28 | Officers | Change person director company with change date. | Download |
2010-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.