UKBizDB.co.uk

TREEMARK TRADITIONAL FURNITURE AND KITCHENS LIMITED

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

This company is commonly known as Treemark Traditional Furniture And Kitchens Limited. The company was founded 24 years ago and was given the registration number 03867916. The firm's registered office is in NOTTINGHAM BUSINESS PARK. You can find them at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:TREEMARK TRADITIONAL FURNITURE AND KITCHENS LIMITED
Company Number:03867916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY

Secretary22 November 1999Active
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY

Director22 November 1999Active
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY

Director22 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 October 1999Active

People with Significant Control

Mr Mark David Soroczyk
Notified on:01 October 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Frank Donze
Notified on:01 October 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Gazette

Gazette filings brought up to date.

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Officers

Change person director company with change date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type micro entity.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Officers

Change person secretary company with change date.

Download
2015-12-09Officers

Change person director company with change date.

Download
2015-12-09Officers

Change person director company with change date.

Download
2015-08-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.