UKBizDB.co.uk

CARPENTERS HOLDINGS LIMITED

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

This company is commonly known as Carpenters Holdings Limited. The company was founded 11 years ago and was given the registration number 08127683. The firm's registered office is in BIRKENHEAD. You can find them at Priory House, Monks Ferry, Birkenhead, Merseyside. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CARPENTERS HOLDINGS LIMITED
Company Number:08127683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Priory House, Monks Ferry, Birkenhead, Merseyside, CH41 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory House, Monks Ferry, Birkenhead, United Kingdom, CH41 5LH

Director01 August 2012Active
Priory House, Monks Ferry, Birkenhead, CH41 5LH

Director20 November 2015Active
Priory House, Monks Ferry, Birkenhead, United Kingdom, CH41 5LH

Director01 August 2012Active
3rd, Floor Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Corporate Secretary03 July 2012Active
3rd, Floor Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 July 2012Active
3rd, Floor Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Corporate Director03 July 2012Active

People with Significant Control

Mr John David Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:The Grey House, Hinderton Lane, Neston, United Kingdom, CH64 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Donna Marie Scully
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:Irish
Country of residence:United Kingdom
Address:The Grey House, Hinderton Lane, Wirral, United Kingdom, CH64 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type group.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Officers

Change person director company with change date.

Download
2018-02-16Capital

Capital allotment shares.

Download
2018-02-16Capital

Capital allotment shares.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-21Capital

Capital allotment shares.

Download
2017-07-21Capital

Capital allotment shares.

Download
2017-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-30Accounts

Change account reference date company current extended.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.