UKBizDB.co.uk

G.E. CARPENTRY SERVICES LIMITED

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

This company is commonly known as G.e. Carpentry Services Limited. The company was founded 25 years ago and was given the registration number 03764793. The firm's registered office is in RUGBY. You can find them at Unit 5 Lawford Heath Industrial Estate Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:G.E. CARPENTRY SERVICES LIMITED
Company Number:03764793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 5 Lawford Heath Industrial Estate Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire, England, CV23 9EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Lawford Heath Lane, Lawford Heath, Rugby, England, CV23 9EU

Director14 February 2019Active
Unit 5 Lawford Heath Industrial Estate, Unit 5, Lawford Heath Industrial Estate, Rugby, England, CV23 9EU

Director01 March 2021Active
4 Parc Bryn, Bryn, Port Talbot, SA13 2SS

Secretary07 October 2005Active
The Barn, Cefn Gelli Farm, Bridgend, CF32 8PH

Secretary06 May 2000Active
The Barn, Cefn Gelli Farm, Bridgend, CF32 8PH

Secretary22 June 1999Active
17 Heol Neuadd Domos, Cwmfeiln, United Kingdom, CF34 9GA

Secretary24 July 2015Active
6 Cae Llwydcoed, Broadlands, Bridgend, CF31 5ES

Secretary07 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 May 1999Active
9, Clos-Y-Grug, Porthcawl, CF36 3RW

Director12 October 2009Active
29 Tirpenry Street, Morriston, Swansea, SA6 8EB

Director22 June 1999Active
4 Parc Bryn, Bryn, Port Talbot, SA13 2SS

Director11 December 2006Active
2, The Brackens, Lletty Brongu, Llangynwyd, United Kingdom, CF34 0DY

Director22 June 1999Active
Unit 5, Lawford Heath Industrial Estate, Rugby, England, CV23 9EU

Director14 February 2019Active
36 Heol Ffynnon Wen, Pantmawr, Cardiff, CF14 7TP

Director11 December 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 May 1999Active

People with Significant Control

G E Door Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Oldfield Road, Bocam Park, Bridgend, United Kingdom, CF35 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Change person director company with change date.

Download
2021-11-15Accounts

Accounts with accounts type small.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type small.

Download
2019-05-17Address

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

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2019-02-15Accounts

Change account reference date company current shortened.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.