Warning: file_put_contents(c/7eae005284a9138002e7db18b0c3e06c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
E5 Carpentry Ltd, E17 3NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E5 CARPENTRY LTD

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

This company is commonly known as E5 Carpentry Ltd. The company was founded 7 years ago and was given the registration number 10592830. The firm's registered office is in WALTHAMSTOW. You can find them at 14 Chestnut Avenue North, , Walthamstow, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:E5 CARPENTRY LTD
Company Number:10592830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:14 Chestnut Avenue North, Walthamstow, United Kingdom, E17 3NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 78 Pretoria Road North, London, United Kingdom, N18 1SP

Director31 January 2017Active
Unit 1, 78 Pretoria Road North, London, United Kingdom, N18 1SP

Director18 April 2018Active
14 Chestnut Avenue North, Walthamstow, United Kingdom, E17 3NF

Director31 January 2017Active

People with Significant Control

Hillhurl Holdings Ltd
Notified on:10 June 2022
Status:Active
Country of residence:United Kingdom
Address:20 Chamberlain Street, Wells, United Kingdom, BA5 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Francis Fitzpatrick Hurley
Notified on:29 August 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:14 Chestnut Avenue North, Walthamstow, United Kingdom, E17 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Calum Manus Camara-Hill
Notified on:31 January 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:14 Chestnut Avenue North, Walthamstow, United Kingdom, E17 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Imogen Dyke
Notified on:31 January 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:14 Chestnut Avenue North, Walthamstow, United Kingdom, E17 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-11Address

Change registered office address company with date old address new address.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.