UKBizDB.co.uk

UNDERWOOD CARPENTER LIMITED

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

This company is commonly known as Underwood Carpenter Limited. The company was founded 23 years ago and was given the registration number 04112103. The firm's registered office is in MAIDSTONE. You can find them at Vinters Business Park, New Cut Road, Maidstone, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UNDERWOOD CARPENTER LIMITED
Company Number:04112103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director23 September 2021Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director23 September 2021Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Secretary22 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 November 2000Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director11 April 2013Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director22 November 2000Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director11 April 2013Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director22 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 November 2000Active

People with Significant Control

Mr Dean Kassar
Notified on:01 January 2022
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Salter
Notified on:01 January 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Raymond Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Bernard Underwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.