This company is commonly known as Sitka Timberframe & Joinery Limited. The company was founded 17 years ago and was given the registration number 06241502. The firm's registered office is in GRANGE OVER SANDS. You can find them at Unit 2 Risedale Industrial Estate, Allithwaite Road, Grange Over Sands, . This company's SIC code is 43320 - Joinery installation.
Name | : | SITKA TIMBERFRAME & JOINERY LIMITED |
---|---|---|
Company Number | : | 06241502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2007 |
End of financial year | : | 26 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Risedale Industrial Estate, Allithwaite Road, Grange Over Sands, LA11 7AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shorthorn Cottage, Holker, Cark In Cartmel, Grange-Over-Sands, England, LA11 7PJ | Director | 12 May 2007 | Active |
High Beeches, Grange Fell Road, Grange Over Sands, LA11 6AR | Director | 12 May 2007 | Active |
High Beeches, Grange Fell Road, Grange Over Sands, LA11 6AR | Secretary | 12 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 May 2007 | Active |
High Beeches, Grange Fell Road, Grange Over Sands, LA11 6AL | Director | 12 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 May 2007 | Active |
Mrs Susanna Higgins | ||
Notified on | : | 24 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | Unit 2, Risedale Industrial Estate, Grange Over Sands, LA11 7AZ |
Nature of control | : |
|
Mr Timothy Higgins | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Unit 2, Risedale Industrial Estate, Grange Over Sands, LA11 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-03 | Officers | Change person director company with change date. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.