Background WavePink WaveYellow Wave

SUBCONTRACT JOINERY SERVICES LTD (09247447)

SUBCONTRACT JOINERY SERVICES LTD (09247447) is an active UK company. incorporated on 3 October 2014. with registered office in Sheffield. The company operates in the Construction sector, engaged in joinery installation. SUBCONTRACT JOINERY SERVICES LTD has been registered for 11 years. Current directors include ATKINSON, Nicholas James.

Company Number
09247447
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
The Quadrant, Sheffield, S9 4WG
Industry Sector
Construction
Business Activity
Joinery installation
Directors
ATKINSON, Nicholas James
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBCONTRACT JOINERY SERVICES LTD

SUBCONTRACT JOINERY SERVICES LTD is an active company incorporated on 3 October 2014 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in joinery installation. SUBCONTRACT JOINERY SERVICES LTD was registered 11 years ago.(SIC: 43320)

Status

active

Active since 11 years ago

Company No

09247447

LTD Company

Age

11 Years

Incorporated 3 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

The Quadrant 99 Parkway Avenue Sheffield, S9 4WG,

Previous Addresses

Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU England
From: 3 October 2014To: 14 September 2015
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 22
Owner Exit
Jan 24
Director Left
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ATKINSON, Nicholas James

Active
99 Parkway Avenue, SheffieldS9 4WG
Born November 1983
Director
Appointed 03 Oct 2014

BOTT, Martin

Resigned
99 Parkway Avenue, SheffieldS9 4WG
Born June 1968
Director
Appointed 19 Mar 2022
Resigned 03 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Martin John Bott

Ceased
99 Parkway Avenue, SheffieldS9 4WG
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jan 2024

Mr Nicholas James Atkinson

Active
99 Parkway Avenue, SheffieldS9 4WG
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Resolution
20 June 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 May 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 May 2017
MAMA
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Incorporation Company
3 October 2014
NEWINCIncorporation