This company is commonly known as T & T Carpentry And Facades Ltd. The company was founded 11 years ago and was given the registration number 08246059. The firm's registered office is in FAREHAM. You can find them at Orchard House, Wickham Road, Fareham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | T & T CARPENTRY AND FACADES LTD |
---|---|---|
Company Number | : | 08246059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2012 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard House, Wickham Road, Fareham, England, PO16 7JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Furzehall Farm, Wickham Road, Fareham, United Kingdom, PO16 7JH | Secretary | 09 October 2012 | Active |
Orchard House, Wickham Road, Fareham, England, PO16 7JH | Director | 12 January 2018 | Active |
Orchard House, Wickham Road, Fareham, England, PO16 7JH | Director | 01 April 2021 | Active |
Orchard House, Furzehall Farm, Wickham Road, Fareham, United Kingdom, PO16 7JH | Director | 11 September 2017 | Active |
Orchard House, Wickham Road, Fareham, England, PO16 7JH | Director | 01 April 2021 | Active |
Forum 3, Solent Business Park, Whitley, Fareham, England, PO15 7FH | Secretary | 09 October 2012 | Active |
Forum Three, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FH | Director | 08 August 2016 | Active |
Mistral, Church Lane, Bursledon, Uk, SO31 8AB | Director | 23 April 2014 | Active |
Forum 3 Threi, South Bisirets Park, Whitby, Fareham, Uk, PO15 7FB | Director | 08 August 2016 | Active |
Forum 3, Solent Business Park, Whitley, Fareham, England, PO15 7FH | Director | 01 August 2013 | Active |
Forum 3, Solent Business Park, Whitley, Fareham, England, PO15 7FH | Director | 09 October 2012 | Active |
Mr Thomas Edward Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Wickham Road, Fareham, England, PO16 7JH |
Nature of control | : |
|
Mrs Samantha Michelle Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Wickham Road, Fareham, England, PO16 7JH |
Nature of control | : |
|
Mr Thomas Rutter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Wickham Road, Fareham, England, PO16 7JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Change account reference date company previous extended. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Officers | Change person secretary company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Change person secretary company with change date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.