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.
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 | : |
|
Registered Address | : | Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 23 September 2021 | Active |
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 23 September 2021 | Active |
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Secretary | 22 November 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 22 November 2000 | Active |
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 11 April 2013 | Active |
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 22 November 2000 | Active |
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 11 April 2013 | Active |
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ | Director | 22 November 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 22 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.