UKBizDB.co.uk

THE CARPENTER'S ARMS (MIDLANDS) TRUST

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

This company is commonly known as The Carpenter's Arms (midlands) Trust. The company was founded 12 years ago and was given the registration number 07649974. The firm's registered office is in HORSHAM. You can find them at 3 Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE CARPENTER'S ARMS (MIDLANDS) TRUST
Company Number:07649974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:3 Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex, RH12 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Carpenters Arms, Wharncliffe Road, Loughborough, England, LE11 1SL

Director13 February 2021Active
The Carpenters Arms, Wharncliffe Road, Loughborough, England, LE11 1SL

Director13 February 2021Active
11, Charnwood Road, Loughborough, England, LE11 2BN

Director05 March 2018Active
The Carpenters Arms, Wharncliffe Road, Loughborough, England, LE11 1SL

Director01 April 2014Active
The Carpenters Arms, Wharncliffe Road, Loughborough, England, LE11 1SL

Director30 September 2020Active
3, Newhouse Business Centre, Old Crawley Road, Horsham, RH12 4RU

Director13 February 2021Active
19, Ledbury Gardens, Cusworth, Doncaster, United Kingdom, DN5 8LS

Director27 May 2011Active
48, Rockingham Road, Loughborough, United Kingdom, LE11 5UF

Director27 May 2011Active
29, Amberley Road, Horsham, United Kingdom, RH12 4LJ

Director27 May 2011Active
3, Newhouse Business Centre, Old Crawley Road, Horsham, RH12 4RU

Director13 February 2021Active
73, North Street, Barrow-Upon-Soar, Louthborough, United Kingdom, LE12 8PZ

Director27 May 2011Active
73, North Street, Barrow Upon Soar, Loughborough, England, LE12 8PZ

Director28 February 2013Active
3, Newhouse Business Centre, Old Crawley Road, Horsham, RH12 4RU

Director28 January 2021Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-08-08Resolution

Resolution.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Address

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

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-05Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.