About

Registered Number: 04905264
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Corner House 28 Huddersfield Road, Milnrow, Rochdale, Lancashire, OL16 3QF,

 

Based in Rochdale in Lancashire, S & S Joinery Manufacturers Ltd was founded on 19 September 2003. The current directors of this company are listed as Shackleton, Christopher Lee, Shackleton, Craig Steven, Shackleton, Lee Ernest, Shackleton, Lynne, P M J Corporate Secretaries Limited. We do not know the number of employees at S & S Joinery Manufacturers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHACKLETON, Christopher Lee 01 May 2018 - 1
SHACKLETON, Craig Steven 01 May 2018 - 1
SHACKLETON, Lee Ernest 19 September 2003 - 1
SHACKLETON, Lynne 19 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
P M J CORPORATE SECRETARIES LIMITED 21 February 2005 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 20 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 25 September 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 27 July 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
AD01 - Change of registered office address 19 April 2018
TM02 - Termination of appointment of secretary 02 February 2018
AD01 - Change of registered office address 02 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 23 December 2016
AP04 - Appointment of corporate secretary 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 15 October 2014
AP04 - Appointment of corporate secretary 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AA - Annual Accounts 23 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 09 November 2012
CH04 - Change of particulars for corporate secretary 09 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 06 November 2009
CH04 - Change of particulars for corporate secretary 06 November 2009
AD01 - Change of registered office address 27 October 2009
CH04 - Change of particulars for corporate secretary 26 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 25 September 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 03 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.