This company is commonly known as Carpenter Limited. The company was founded 97 years ago and was given the registration number 00214781. The firm's registered office is in DERBYSHIRE. You can find them at Dinting Lodge Industrial Estate, Glossop, Derbyshire, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | CARPENTER LIMITED |
---|---|---|
Company Number | : | 00214781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Secretary | 01 October 1998 | Active |
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Director | 01 July 2019 | Active |
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Director | 20 November 2020 | Active |
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Director | 01 May 2017 | Active |
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Director | 01 April 2009 | Active |
55 Elveley Drive, West Ella, Hull, HU10 7RX | Secretary | - | Active |
4 Blackbrook Close, White Coppice Gardens Heapey, Chorley, PR6 9BP | Director | 09 February 1998 | Active |
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Director | 11 September 2000 | Active |
1 Ramsbury Court, Richmond, Virginia, United States America, | Director | - | Active |
4 West Runswick Drive, Richmond Virginia 23233, Usa, FOREIGN | Director | 01 January 1992 | Active |
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Director | 27 March 1998 | Active |
Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE | Director | - | Active |
5016 Monument Avenue, PO BOX 27205 Richmond Virginia 23261, Usa, FOREIGN | Director | - | Active |
Belton House, Macclesfield Road, Alderley Edge, SK9 7BH | Director | 19 January 1995 | Active |
The Katharine Pauley Hickok Revocable Trust | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 302, St. David’S Lane, Richmond, United States, |
Nature of control | : |
|
Pauley Trust Co.,Llc | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Kristen F.Hager Esq Mcguire Woods Llp, Gateway Plaza, Richmond, United States, |
Nature of control | : |
|
Sfp Trust Co.,Llc | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Thomas P Rohman, Mcguire Woods Llp, Richmond, United States, |
Nature of control | : |
|
Mr Stanley Frank Pauley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1927 |
Nationality | : | American |
Address | : | Dinting Lodge Industrial Estate, Derbyshire, SK13 6LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.