UKBizDB.co.uk

THE JOINERY WORKSHOP (DERBYSHIRE) LIMITED

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

This company is commonly known as The Joinery Workshop (derbyshire) Limited. The company was founded 18 years ago and was given the registration number 05714717. The firm's registered office is in HOPE VALLEY. You can find them at 14 Eyam Woodlands, Grindleford, Hope Valley, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:THE JOINERY WORKSHOP (DERBYSHIRE) LIMITED
Company Number:05714717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:14 Eyam Woodlands, Grindleford, Hope Valley, England, S32 2HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Eyam Woodlands, Grindleford, Hope Valley, England, S32 2HF

Director22 August 2008Active
Ivy House Biggin By Hartington, Newhaven, Buxton, SK17 0DT

Secretary20 February 2006Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary20 February 2006Active
13 Chestnut Drive, Ashbourne, DE6 1HT

Director20 February 2006Active
Ivy House, Newhaven, Buxton, SK17 0DT

Director20 February 2006Active
Station Farm, Hassop, Bakewell, England, DA45 1NW

Director21 March 2014Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director20 February 2006Active

People with Significant Control

Mr Stephen John Harby
Notified on:26 February 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:14, Eyam Woodlands, Hope Valley, England, S32 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lorraine Le Grice
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:3 Crewe Road, Sandbach, United Kingdom, CW11 4NE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Address

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

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Address

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

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Address

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

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.