UKBizDB.co.uk

SD CARPENTRY (LEIGHTON BUZZARD) LTD

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

This company is commonly known as Sd Carpentry (leighton Buzzard) Ltd. The company was founded 8 years ago and was given the registration number 10034510. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 15 Lincombe Slade, , Leighton Buzzard, Beds. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SD CARPENTRY (LEIGHTON BUZZARD) LTD
Company Number:10034510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:15 Lincombe Slade, Leighton Buzzard, Beds, United Kingdom, LU7 2SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Lincombe Slade, Leighton Buzzard, United Kingdom, LU7 2SG

Secretary01 March 2016Active
15, Lincombe Slade, Leighton Buzzard, United Kingdom, LU7 2SG

Director01 March 2016Active
15, Lincombe Slade, Leighton Buzzard, United Kingdom, LU7 2SG

Director20 July 2022Active
15, Lincombe Slade, Leighton Buzzard, United Kingdom, LU7 2SG

Director15 October 2019Active
35, Arundel Grove, Bletchley, Milton Keynes, England, MK3 6AX

Director11 September 2018Active

People with Significant Control

Mr Neil Joseph Mills
Notified on:20 July 2022
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:15, Lincombe Slade, Leighton Buzzard, United Kingdom, LU7 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kristopher Kenneth Osborne
Notified on:01 February 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:15, Lincombe Slade, Leighton Buzzard, United Kingdom, LU7 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Dynes
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:15, Lincombe Slade, Leighton Buzzard, United Kingdom, LU7 2SG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-07-26Capital

Capital allotment shares.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Persons with significant control

Change to a person with significant control.

Download
2020-02-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-03-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.