UKBizDB.co.uk

THE TOGETHER GROUP CONSTRUCTION LTD

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

This company is commonly known as The Together Group Construction Ltd. The company was founded 23 years ago and was given the registration number 04066661. The firm's registered office is in WETHERBY. You can find them at Suite 2 The Hay Barn, Parkhill Business Centre, Walton Road, Wetherby, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:THE TOGETHER GROUP CONSTRUCTION LTD
Company Number:04066661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Suite 2 The Hay Barn, Parkhill Business Centre, Walton Road, Wetherby, England, LS22 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, The Hay Barn, Parkhill Business Centre, Walton Road, Wetherby, England, LS22 5DZ

Director09 April 2015Active
Suite 2, The Hay Barn, Parkhill Business Centre, Walton Road, Wetherby, England, LS22 5DZ

Director09 April 2015Active
Suite 2, The Hay Barn, Parkhill Business Centre, Walton Road, Wetherby, England, LS22 5DZ

Director09 April 2015Active
Suites 1-3 Parkhill Business Centre Annexe, Walton Road, Wetherby, England, LS22 5DZ

Secretary06 September 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 September 2000Active
Suites 1-3 Parkhill Business Centre Annexe, Walton Road, Wetherby, England, LS22 5DZ

Director06 September 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 September 2000Active

People with Significant Control

Mr Stuart Joseph John Jones
Notified on:10 October 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Suite 2, The Hay Barn, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Lee Withy
Notified on:10 October 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Suite 2, The Hay Barn, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Wild
Notified on:10 October 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Suite 2, The Hay Barn, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Edward Watson
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Suite 2, The Hay Barn, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
Anne Sarah Watson
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Suite 2, The Hay Barn, Wetherby, England, LS22 5DZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Address

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

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Capital

Capital return purchase own shares.

Download
2018-02-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.