B & C CARPENTERS LTD

Register to unlock more data on OkredoRegister

B & C CARPENTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05385432

Incorporation date

08/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Scratchface Lane, Havant PO9 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon26/02/2026
Change of details for Mr Gary Kevin Warton as a person with significant control on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Gary Kevin Warton on 2026-02-26
dot icon26/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/09/2020
Registered office address changed from Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England to 2a Scratchface Lane Havant PO9 3NG on 2020-09-07
dot icon17/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/05/2020
Registered office address changed from Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England to Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY on 2020-05-27
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/03/2017
Registered office address changed from 40a Stoke Road Gosport Hampshire PO12 1JB to Unit 5 16 Davis Way Fareham Hampshire PO14 1JF on 2017-03-14
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/01/2016
Current accounting period extended from 2016-03-31 to 2016-07-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/09/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon07/09/2014
Registered office address changed from 22 Southpark Court Havant Hampshire PO9 1FG to 40a Stoke Road Gosport Hampshire PO12 1JB on 2014-09-07
dot icon07/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/09/2014
Director's details changed for Mr Gary Kevin Warton on 2014-09-07
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/11/2013
Registered office address changed from 153 Stake Road Purbrook Waterlooville Hampshire PO7 5PN England on 2013-11-21
dot icon21/11/2013
Director's details changed for Mr Gary Kevin Warton on 2013-11-21
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Registered office address changed from 5 Sunwood Road Havant Hampshire PO9 4DJ United Kingdom on 2012-11-19
dot icon12/06/2012
Director's details changed for Mr Gary Kevin Warton on 2012-06-12
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Registered office address changed from 142 Oyster Quay Port Way Port Solent Portsmouth PO6 4TQ United Kingdom on 2011-01-27
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-30
dot icon19/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/02/2010
Director's details changed for Mr Gary Warton on 2010-01-26
dot icon24/02/2010
Termination of appointment of Steven Flecther as a secretary
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Appointment of Mr Gary Warton as a director
dot icon13/01/2010
Appointment of Mr Steven Flecther as a secretary
dot icon01/12/2009
Termination of appointment of Stuart Whitehouse as a secretary
dot icon01/12/2009
Registered office address changed from 63 Stoke Road Gosport Hants PO12 1LS on 2009-12-01
dot icon01/12/2009
Termination of appointment of Sgw Accountancy Services Ltd as a director
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Secretary's change of particulars / stuart whitehouse / 01/03/2009
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Director appointed sgw accountancy services LTD
dot icon01/04/2008
Return made up to 28/02/08; full list of members
dot icon22/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon06/03/2007
Director resigned
dot icon20/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/09/2006
Registered office changed on 20/09/06 from: unit 2, temple bar business park strettington lane chichester west sussex PO18 0TU
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon14/06/2005
Ad 08/05/05--------- £ si 1@1=1 £ ic 1/2
dot icon14/06/2005
New director appointed
dot icon30/03/2005
New secretary appointed
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Secretary resigned
dot icon08/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+43.61 % *

* during past year

Cash in Bank

£61,254.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.92K
-
0.00
2.38K
-
2022
0
23.12K
-
0.00
42.65K
-
2023
1
76.68K
-
0.00
61.25K
-
2023
1
76.68K
-
0.00
61.25K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

76.68K £Ascended231.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.25K £Ascended43.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
08/03/2005 - 08/03/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
08/03/2005 - 08/03/2005
12606
Mr Gary Kevin Warton
Director
01/12/2009 - Present
1
SGW ACCOUNTANCY SERVICES LTD
Corporate Director
31/03/2008 - 01/12/2009
4
Curnow, Richard
Director
08/03/2005 - 28/02/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B & C CARPENTERS LTD

B & C CARPENTERS LTD is an(a) Active company incorporated on 08/03/2005 with the registered office located at 2a Scratchface Lane, Havant PO9 3NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B & C CARPENTERS LTD?

toggle

B & C CARPENTERS LTD is currently Active. It was registered on 08/03/2005 .

Where is B & C CARPENTERS LTD located?

toggle

B & C CARPENTERS LTD is registered at 2a Scratchface Lane, Havant PO9 3NG.

What does B & C CARPENTERS LTD do?

toggle

B & C CARPENTERS LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does B & C CARPENTERS LTD have?

toggle

B & C CARPENTERS LTD had 1 employees in 2023.

What is the latest filing for B & C CARPENTERS LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.