UKBizDB.co.uk

SANDWICH BESPOKE JOINERY LTD

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

This company is commonly known as Sandwich Bespoke Joinery Ltd. The company was founded 8 years ago and was given the registration number 10214326. The firm's registered office is in WHITSTABLE. You can find them at 100 High Street, , Whitstable, Kent. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:SANDWICH BESPOKE JOINERY LTD
Company Number:10214326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:100 High Street, Whitstable, Kent, United Kingdom, CT5 1AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, High Street, Whitstable, United Kingdom, CT5 1AZ

Director03 June 2016Active
100, High Street, Whitstable, United Kingdom, CT5 1AZ

Director03 June 2016Active
100, High Street, Whitstable, United Kingdom, CT5 1AZ

Director03 June 2016Active
20 Orchard Close, Minster, Ramsgate, United Kingdom, CT12 4AL

Director03 June 2016Active

People with Significant Control

Mr Christopher Hunt
Notified on:04 June 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:100, High Street, Whitstable, United Kingdom, CT5 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Smith
Notified on:04 June 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:100, High Street, Whitstable, United Kingdom, CT5 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Purvis
Notified on:04 June 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:100, High Street, Whitstable, United Kingdom, CT5 1AZ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Capital

Capital cancellation shares.

Download
2017-02-28Capital

Capital return purchase own shares.

Download
2017-02-14Resolution

Resolution.

Download
2016-11-01Officers

Change person director company with change date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-06-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.