UKBizDB.co.uk

STURMINSTER JOINERY LIMITED

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

This company is commonly known as Sturminster Joinery Limited. The company was founded 7 years ago and was given the registration number 10493072. The firm's registered office is in BLANDFORD FORUM. You can find them at 5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:STURMINSTER JOINERY LIMITED
Company Number:10493072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset, England, DT11 8ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

Director30 June 2023Active
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director23 November 2016Active
Orchard Cottage, Fiddleford, Sturminster Newton, England, DT10 2BX

Director23 November 2016Active
5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST

Director30 June 2023Active
5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST

Director23 November 2016Active

People with Significant Control

Mr Andrew Michael Faber
Notified on:23 November 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Orchard Cottage, Fiddleford, Sturminster Newton, England, DT10 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Bastable
Notified on:23 November 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:14a Albany Road, Weymouth, United Kingdom, DT4 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard White
Notified on:23 November 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-07Address

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

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-01Persons with significant control

Change to a person with significant control without name date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Change person director company with change date.

Download
2018-12-28Capital

Members register information on withdrawal from the public register.

Download
2018-12-28Capital

Withdrawal of the members register information from the public register.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.