UKBizDB.co.uk

CARPENTER DAVIES PARTNERSHIP LIMITED

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

This company is commonly known as Carpenter Davies Partnership Limited. The company was founded 18 years ago and was given the registration number 05553127. The firm's registered office is in DENBIGHSHIRE. You can find them at 45 Vale Street, Denbigh, Denbighshire, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:CARPENTER DAVIES PARTNERSHIP LIMITED
Company Number:05553127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:45 Vale Street, Denbigh, Denbighshire, LL16 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cockpit Yard, Middle Lane, Denbigh, United Kingdom, LL16 3UW

Secretary02 September 2005Active
Abbey Cottage, Abbey Road, Denbigh, LL16 3DL

Director02 September 2005Active
Abbey Cottage, Abbey Road, Denbigh, Wales, LL16 3DL

Director06 April 2014Active
45 Vale Street, Denbigh, Denbighshire, LL16 3AH

Director15 December 2022Active
45 Vale Street, Denbigh, Denbighshire, LL16 3AH

Director15 December 2022Active
45 Vale Street, Denbigh, Denbighshire, LL16 3AH

Director15 December 2022Active
45 Vale Street, Denbigh, Denbighshire, LL16 3AH

Director15 December 2022Active

People with Significant Control

Carpenter Davies Partnership Holdings Limited
Notified on:17 December 2018
Status:Active
Address:45, Vale Street, Denbigh, LL16 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tessa Katherine Fitton-Carpenter
Notified on:06 April 2018
Status:Active
Date of birth:April 1965
Nationality:British
Address:45 Vale Street, Denbighshire, LL16 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Andrew Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Wales
Address:Abbey Cottage, Abbey Road, Denbigh, Wales, LL16 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Accounts

Change account reference date company previous extended.

Download
2019-01-16Resolution

Resolution.

Download
2019-01-15Resolution

Resolution.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.