UKBizDB.co.uk

TWENTY ONE TWELVE CARPENTERS LIMITED

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

This company is commonly known as Twenty One Twelve Carpenters Limited. The company was founded 26 years ago and was given the registration number 03518062. The firm's registered office is in . You can find them at 10-12 High Street, Barnes London, , . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:TWENTY ONE TWELVE CARPENTERS LIMITED
Company Number:03518062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 February 1998
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:10-12 High Street, Barnes London, SW13 9LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Hobleythick Lane, Westcliff On Sea, SS0 0RP

Secretary26 February 1998Active
7 Hobleythick Lane, Westcliff On Sea, SS0 0RP

Director26 February 1998Active
12, Lingfield Drive, Rochford, England, SS4 1EA

Director26 February 1998Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary26 February 1998Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director26 February 1998Active

People with Significant Control

Mr Trevor Nunn
Notified on:26 February 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:7, Hobleythick Lane, Westcliff-On-Sea, England, SS0 0RP
Nature of control:
  • Significant influence or control
Mr Paul Smart
Notified on:26 February 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:12, Lingfield Drive, Rochford, England, SS4 1EA
Nature of control:
  • Significant influence or control
Mrs Joanne Claire Hadley-Nunn
Notified on:26 February 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:7, Hobleythick Lane, Westcliff-On-Sea, England, SS0 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Anne Smart
Notified on:26 February 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:12, Lingfield Drive, Rochford, England, SS4 1EA
Nature of control:
  • Ownership of shares 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-06Dissolution

Dissolution application strike off company.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Accounts

Change account reference date company previous shortened.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Accounts

Change account reference date company previous shortened.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Officers

Change person director company with change date.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-25Accounts

Accounts with accounts type total exemption small.

Download
2013-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-19Accounts

Accounts with accounts type total exemption small.

Download
2012-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.