Manchester
M22 5LB
Director Name | Mr Stephen Rees |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(same day as company formation) |
Role | Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
Website | carpenter-rees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6672301 |
Telephone region | Manchester |
Registered Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Michael William Carpenter 50.00% Ordinary |
---|---|
50 at £1 | Stephen Rees 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,248 |
Current Liabilities | £206,752 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
27 January 2012 | Delivered on: 6 February 2012 Persons entitled: Cbg Group Limited Classification: Charge of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the shares and all related rights see image for full details. Outstanding |
---|
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
18 August 2017 | Change of details for Mr Michael William Carpenter as a person with significant control on 19 November 2016 (2 pages) |
18 August 2017 | Change of details for Mr Stephen Rees as a person with significant control on 19 November 2016 (2 pages) |
18 August 2017 | Change of details for Mr Stephen Rees as a person with significant control on 19 November 2016 (2 pages) |
18 August 2017 | Change of details for Mr Michael William Carpenter as a person with significant control on 19 November 2016 (2 pages) |
6 April 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
6 April 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
11 January 2017 | Satisfaction of charge 1 in full (4 pages) |
11 January 2017 | Satisfaction of charge 1 in full (4 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
20 October 2016 | Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page) |
20 October 2016 | Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Resolutions
|
18 November 2014 | Director's details changed for Mr Michael William Carpenter on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Stephen Rees on 1 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Stephen Rees on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Michael William Carpenter on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Stephen Rees on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Michael William Carpenter on 1 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 October 2014 | Registered office address changed from 26 Westgate Hale Cheshire WA15 9AZ to C/O C/O Carpenter Rees Ltd 11 Ashbrook Office Park Longstone Road Manchester M22 5LB on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 26 Westgate Hale Cheshire WA15 9AZ to C/O C/O Carpenter Rees Ltd 11 Ashbrook Office Park Longstone Road Manchester M22 5LB on 16 October 2014 (1 page) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 May 2013 | Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
23 May 2013 | Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|