UKBizDB.co.uk

SPICER'S CARPENTRY LTD

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

This company is commonly known as Spicer's Carpentry Ltd. The company was founded 26 years ago and was given the registration number 03525995. The firm's registered office is in MALDON. You can find them at Langford Hall Barn Witham Road, Langford, Maldon, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SPICER'S CARPENTRY LTD
Company Number:03525995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Langford Hall Barn Witham Road, Langford, Maldon, Essex, England, CM9 4ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackburn House, 32a Crouch Street, Colchester, Essex, United Kingdom, CO3 3HH

Secretary22 June 2012Active
Blackburn House, 32a Crouch Street, Colchester, Essex, United Kingdom, CO3 3HH

Director22 June 2012Active
Blackburn House, 32a Crouch Street, Colchester, Essex, United Kingdom, CO3 3HH

Director22 June 2012Active
32 Brightwell Avenue, Westcliff On Sea, SS0 9EE

Secretary20 March 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 March 1998Active
Hunters Lodge, Pudsey Hall Lane, Canewdon, Rochford, SS4 3RY

Director20 March 1998Active
Hunters Lodge, Pudsey Hall Lane, Canewdon, Rochford, SS4 3RY

Director26 January 2000Active
32 Brightwell Avenue, Westcliff On Sea, SS0 9EE

Director26 January 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 March 1998Active

People with Significant Control

Mr Richard Lee
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Langford Hall Barn, Witham Road, Maldon, England, CM9 4ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Ellis
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Langford Hall Barn, Witham Road, Maldon, England, CM9 4ST
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Termination director company with name termination date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Address

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

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.