BESPOKE CABINET MAKERS LIMITED

Register to unlock more data on OkredoRegister

BESPOKE CABINET MAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07270018

Incorporation date

01/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Grain Store Beesten Lane Beeston St Andrew, Beeston, Norwich NR12 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon18/10/2024
Registered office address changed from 17 Clabon Road Norwich Norfolk NR3 4HF United Kingdom to The Old Grain Store Beesten Lane Beeston St Andrew Beeston Norwich NR12 7BL on 2024-10-18
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon16/01/2024
Registered office address changed from 36/8 King Street King's Lynn Norfolk PE30 1ES to 17 Clabon Road Norwich Norfolk NR3 4HF on 2024-01-16
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/12/2022
Change of details for Mr Allen Justin Daynes as a person with significant control on 2016-04-06
dot icon23/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/06/2020
Termination of appointment of Alan Daynes as a director on 2020-06-18
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Director's details changed for Mr Allen Justin Daynes on 2017-05-23
dot icon01/06/2017
Director's details changed for Alan Daynes on 2017-05-23
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon13/06/2014
Director's details changed for Mr Allen Justin Daynes on 2014-06-01
dot icon20/08/2013
Accounts for a dormant company made up to 2013-04-30
dot icon16/08/2013
Previous accounting period shortened from 2013-07-31 to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon15/04/2013
Director's details changed for Alan Daynes on 2013-04-09
dot icon10/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon27/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Allen Daynes as a secretary
dot icon19/04/2012
Director's details changed for Mr Allen Justin Daynes on 2012-04-17
dot icon19/04/2012
Director's details changed for Alan Daynes on 2012-04-17
dot icon17/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr Allen Justin Daynes on 2011-05-01
dot icon09/06/2011
Director's details changed for Alan Daynes on 2011-05-01
dot icon03/11/2010
Miscellaneous
dot icon26/10/2010
Certificate of change of name
dot icon05/10/2010
Resolutions
dot icon17/06/2010
Resolutions
dot icon17/06/2010
Statement of company's objects
dot icon17/06/2010
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2010-06-17
dot icon17/06/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon17/06/2010
Termination of appointment of Dunstana Davies as a director
dot icon17/06/2010
Appointment of Allen Justin Daynes as a secretary
dot icon17/06/2010
Appointment of Mr Allen Justin Daynes as a director
dot icon17/06/2010
Appointment of Alan Daynes as a director
dot icon16/06/2010
Current accounting period extended from 2011-06-30 to 2011-07-31
dot icon01/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
18/09/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
01/06/2010 - 14/06/2010
1022
Daynes, Allen Justin
Director
14/06/2010 - Present
1
Davies, Dunstana Adeshola
Director
01/06/2010 - 14/06/2010
2025
Daynes, Allen Justin
Secretary
14/06/2010 - 17/04/2012
-
Daynes, Alan
Director
14/06/2010 - 18/06/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE CABINET MAKERS LIMITED

BESPOKE CABINET MAKERS LIMITED is an(a) Active company incorporated on 01/06/2010 with the registered office located at The Old Grain Store Beesten Lane Beeston St Andrew, Beeston, Norwich NR12 7BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE CABINET MAKERS LIMITED?

toggle

BESPOKE CABINET MAKERS LIMITED is currently Active. It was registered on 01/06/2010 .

Where is BESPOKE CABINET MAKERS LIMITED located?

toggle

BESPOKE CABINET MAKERS LIMITED is registered at The Old Grain Store Beesten Lane Beeston St Andrew, Beeston, Norwich NR12 7BL.

What does BESPOKE CABINET MAKERS LIMITED do?

toggle

BESPOKE CABINET MAKERS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BESPOKE CABINET MAKERS LIMITED?

toggle

The latest filing was on 18/10/2024: Registered office address changed from 17 Clabon Road Norwich Norfolk NR3 4HF United Kingdom to The Old Grain Store Beesten Lane Beeston St Andrew Beeston Norwich NR12 7BL on 2024-10-18.