UKBizDB.co.uk

SYSTON CABINET COMPANY LIMITED

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

This company is commonly known as Syston Cabinet Company Limited. The company was founded 47 years ago and was given the registration number 01269766. The firm's registered office is in LEICESTER. You can find them at 1269 Melton Road, Syston, Leicester, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:SYSTON CABINET COMPANY LIMITED
Company Number:01269766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1976
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:1269 Melton Road, Syston, Leicester, LE7 7EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1269 Melton Road, Syston, Leicester, LE7 7EN

Secretary03 October 2011Active
1269 Melton Road, Syston, Leicester, LE7 7EN

Director24 April 2014Active
1269 Melton Road, Syston, Leicester, LE7 7EN

Director03 October 2011Active
1269 Melton Road, Syston, England, LE7 7EN

Director01 April 2020Active
17 Hall Drive, Asfordby, Melton Mowbray, LE14 3SU

Director-Active
1269 Melton Road, Syston, Leicester, LE7 7EN

Director01 November 2014Active
3 Back Lane, Thrussington, Leicester, LE7 4TD

Secretary-Active
3 Back Lane, Thurssington, LE7 4TD

Secretary06 December 2006Active
18 North Street, Syston, Leicester, LE7 1HH

Director-Active
3 Back Lane, Thrussington, Leicester, LE7 4TD

Director-Active
3 Back Lane, Thurssington, LE7 4TD

Director06 December 2006Active

People with Significant Control

Mrs Wendy Wade
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:1269 Melton Road, Leicester, LE7 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Anna Louise Moir
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:1269 Melton Road, Leicester, LE7 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Roger William Wade
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:1269 Melton Road, Leicester, LE7 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Mr Jonathan Graham Wade
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:37, Ratcliffe Road, Leicester, United Kingdom, LE7 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (7 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
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Officers

Appoint person director company with name date.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.