UKBizDB.co.uk

QUAY CARPENTRY LLP

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

This company is commonly known as Quay Carpentry Llp. The company was founded 7 years ago and was given the registration number OC417084. The firm's registered office is in SALISBURY. You can find them at Unit 4 Lower Pennings Farm Rockbourne Road, Coombe Bissett, Salisbury, Wiltshire. This company's SIC code is None Supplied.

Company Information

Name:QUAY CARPENTRY LLP
Company Number:OC417084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2017
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 4 Lower Pennings Farm Rockbourne Road, Coombe Bissett, Salisbury, Wiltshire, England, SP5 4LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4,, Lower Pennings Farm, Coombe Bissett, Salisbury, United Kingdom, SP5 4LP

Llp Designated Member26 April 2017Active
Unit 4,, Lower Pennings Farm, Coombe Bissett, Salisbury, United Kingdom, SP5 4LP

Llp Designated Member22 August 2019Active
89, Leigh Road, Eastleigh, Uk, SO50 9DQ

Llp Designated Member26 April 2017Active
89, Leigh Road, Eastleigh, United Kingdom, SO50 9DQ

Llp Designated Member26 April 2017Active

People with Significant Control

Mrs Emily Louise Main
Notified on:22 August 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 4,, Lower Pennings Farm, Salisbury, United Kingdom, SP5 4LP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Paul Samual Mason
Notified on:26 April 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:89, Leigh Road, Eastleigh, United Kingdom, SO50 9DQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Stephen Main
Notified on:26 April 2017
Status:Active
Date of birth:December 1956
Nationality:British
Address:89, Leigh Road, Eastleigh, SO50 9DQ
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Andrew Stephen Main
Notified on:26 April 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 4,, Lower Pennings Farm, Salisbury, United Kingdom, SP5 4LP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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
2024-05-19Confirmation statement

Confirmation statement with no updates.

Download
2024-05-19Officers

Change person member limited liability partnership with name change date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Accounts

Change account reference date limited liability partnership previous shortened.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-02-01Officers

Change person member limited liability partnership with name change date.

Download
2022-01-31Officers

Change person member limited liability partnership with name change date.

Download
2022-01-31Officers

Change person member limited liability partnership with name change date.

Download
2022-01-31Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-01-31Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Officers

Change person member limited liability partnership with name change date.

Download
2020-05-20Officers

Change person member limited liability partnership with name change date.

Download
2020-05-20Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-05-20Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-08-22Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.