Warning: file_put_contents(c/eb2b94ebb7a0436169520bb152c604ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Poole Joinery Sales Limited, BH15 3AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POOLE JOINERY SALES LIMITED

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

This company is commonly known as Poole Joinery Sales Limited. The company was founded 30 years ago and was given the registration number 02901500. The firm's registered office is in DORSET. You can find them at 188 Stanley Green Road, Poole, Dorset, . This company's SIC code is 43342 - Glazing.

Company Information

Name:POOLE JOINERY SALES LIMITED
Company Number:02901500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:188 Stanley Green Road, Poole, Dorset, BH15 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Avon Avenue, Ringwood, BH24 2BQ

Secretary15 February 2002Active
31 Avon Avenue, Ringwood, BH24 2BQ

Director23 February 1994Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary23 February 1994Active
21 Falconer Drive, Hamworthy, Poole, BH15 4QQ

Secretary23 February 1994Active
17 Oaklands Park, Crossways, Dorchester, DT2 8JQ

Secretary22 June 1994Active
6, Harewood Avenue, Bournemouth, United Kingdom, BH7 6NQ

Director01 June 2011Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director23 February 1994Active

People with Significant Control

Mr Roy Frederick Lawton Hart Smith
Notified on:06 February 2017
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:31, Avon Avenue, Ringwood, England, BH24 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Averil Smith
Notified on:06 February 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:31, Avon Avenue, Ringwood, England, BH24 2BQ
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 (6 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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Resolution

Resolution.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-11Accounts

Accounts with accounts type total exemption small.

Download
2013-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-14Accounts

Accounts with accounts type total exemption small.

Download
2012-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.