UKBizDB.co.uk

CARPENTER-HEPTON LIMITED

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

This company is commonly known as Carpenter-hepton Limited. The company was founded 5 years ago and was given the registration number 11913855. The firm's registered office is in SKELMERSDALE. You can find them at West Lancs Technology Management Centre White Moss Business Park, Moss Lane View, Skelmersdale, United Kingdom. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARPENTER-HEPTON LIMITED
Company Number:11913855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:West Lancs Technology Management Centre White Moss Business Park, Moss Lane View, Skelmersdale, United Kingdom, United Kingdom, WN8 9TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Lancs Technology Management Centre, White Moss Business Park, Moss Lane View, Skelmersdale, United Kingdom, WN8 9TN

Director30 January 2023Active
West Lancs Technology Management Centre, White Moss Business Park, Moss Lane View, Skelmersdale, United Kingdom, WN8 9TN

Director29 March 2019Active
113, Julian Road, West Bridgford, Nottingham, England, NG2 5AL

Director12 March 2024Active
West Lancs Technology Management Centre, White Moss Business Park, Moss Lane View, Skelmersdale, United Kingdom, WN8 9TN

Director29 March 2019Active

People with Significant Control

Mr Klaas Timmerman
Notified on:29 March 2019
Status:Active
Date of birth:September 1943
Nationality:Dutch
Country of residence:United Kingdom
Address:West Lancs Technology Management Centre, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shirley Margaret Timmerman
Notified on:29 March 2019
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:West Lancs Technology Management Centre, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Change account reference date company previous extended.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-16Capital

Capital variation of rights attached to shares.

Download
2019-08-16Capital

Capital name of class of shares.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-06-21Capital

Capital name of class of shares.

Download
2019-06-21Capital

Capital variation of rights attached to shares.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.