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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Carpenters Arms, Wharncliffe Road, Loughborough, England, LE11 1SL | Director | 13 February 2021 | Active |
The Carpenters Arms, Wharncliffe Road, Loughborough, England, LE11 1SL | Director | 13 February 2021 | Active |
11, Charnwood Road, Loughborough, England, LE11 2BN | Director | 05 March 2018 | Active |
The Carpenters Arms, Wharncliffe Road, Loughborough, England, LE11 1SL | Director | 01 April 2014 | Active |
The Carpenters Arms, Wharncliffe Road, Loughborough, England, LE11 1SL | Director | 30 September 2020 | Active |
3, Newhouse Business Centre, Old Crawley Road, Horsham, RH12 4RU | Director | 13 February 2021 | Active |
19, Ledbury Gardens, Cusworth, Doncaster, United Kingdom, DN5 8LS | Director | 27 May 2011 | Active |
48, Rockingham Road, Loughborough, United Kingdom, LE11 5UF | Director | 27 May 2011 | Active |
29, Amberley Road, Horsham, United Kingdom, RH12 4LJ | Director | 27 May 2011 | Active |
3, Newhouse Business Centre, Old Crawley Road, Horsham, RH12 4RU | Director | 13 February 2021 | Active |
73, North Street, Barrow-Upon-Soar, Louthborough, United Kingdom, LE12 8PZ | Director | 27 May 2011 | Active |
73, North Street, Barrow Upon Soar, Loughborough, England, LE12 8PZ | Director | 28 February 2013 | Active |
3, Newhouse Business Centre, Old Crawley Road, Horsham, RH12 4RU | Director | 28 January 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-10-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Incorporation | Memorandum articles. | Download |
2022-08-08 | Resolution | Resolution. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-12-05 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.