UKBizDB.co.uk

TOP CARPENTRY LIMITED

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

This company is commonly known as Top Carpentry Limited. The company was founded 7 years ago and was given the registration number 10737094. The firm's registered office is in LONDON. You can find them at 2a Ling Road, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TOP CARPENTRY LIMITED
Company Number:10737094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:2a Ling Road, London, England, E16 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Ling Road, London, England, E16 4AL

Director16 May 2019Active
Flat 50 Wave Court, Maxwell Road, Romford, England, RM7 0FA

Director24 April 2017Active
214 Grafton Road, Dagenham, Dagenham, England, RM8 1QP

Director24 April 2017Active

People with Significant Control

Mr Nedas Michailovas
Notified on:16 May 2019
Status:Active
Date of birth:August 1998
Nationality:Lithuanian
Country of residence:England
Address:2a, Ling Road, London, England, E16 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Viktoras Michailovas
Notified on:24 April 2017
Status:Active
Date of birth:November 1985
Nationality:Lithuanian
Country of residence:England
Address:Flat 50 Wave Court, Maxwell Road, Romford, England, RM7 0FA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mantas Trumpickas
Notified on:24 April 2017
Status:Active
Date of birth:July 1981
Nationality:Lithuanian
Country of residence:England
Address:214 Grafton Road, Dagenham, Dagenham, England, RM8 1QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Restoration

Administrative restoration company.

Download
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Resolution

Resolution.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Resolution

Resolution.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Address

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

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.