UKBizDB.co.uk

T & T CARPENTRY AND FACADES LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Orchard House, Wickham Road, Fareham, England, PO16 7JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Furzehall Farm, Wickham Road, Fareham, United Kingdom, PO16 7JH

Secretary09 October 2012Active
Orchard House, Wickham Road, Fareham, England, PO16 7JH

Director12 January 2018Active
Orchard House, Wickham Road, Fareham, England, PO16 7JH

Director01 April 2021Active
Orchard House, Furzehall Farm, Wickham Road, Fareham, United Kingdom, PO16 7JH

Director11 September 2017Active
Orchard House, Wickham Road, Fareham, England, PO16 7JH

Director01 April 2021Active
Forum 3, Solent Business Park, Whitley, Fareham, England, PO15 7FH

Secretary09 October 2012Active
Forum Three, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FH

Director08 August 2016Active
Mistral, Church Lane, Bursledon, Uk, SO31 8AB

Director23 April 2014Active
Forum 3 Threi, South Bisirets Park, Whitby, Fareham, Uk, PO15 7FB

Director08 August 2016Active
Forum 3, Solent Business Park, Whitley, Fareham, England, PO15 7FH

Director01 August 2013Active
Forum 3, Solent Business Park, Whitley, Fareham, England, PO15 7FH

Director09 October 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Change account reference date company previous extended.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Accounts

Change account reference date company previous shortened.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2020-10-23Officers

Change person secretary company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Change person secretary company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.