B & C CARPENTRY LIMITED

Register to unlock more data on OkredoRegister

B & C CARPENTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03226115

Incorporation date

17/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

5b Forresters Business Park, Estover, Plymouth PL6 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1996)
dot icon06/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/10/2023
Satisfaction of charge 1 in full
dot icon03/10/2023
Satisfaction of charge 2 in full
dot icon02/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/10/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-07-17 with updates
dot icon23/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/09/2018
Particulars of variation of rights attached to shares
dot icon13/09/2018
Particulars of variation of rights attached to shares
dot icon13/09/2018
Change of share class name or designation
dot icon13/09/2018
Resolutions
dot icon13/09/2018
Resolutions
dot icon13/09/2018
Statement of company's objects
dot icon14/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon14/08/2018
Appointment of Mrs Josephine Mary Coade as a director on 2018-03-31
dot icon14/08/2018
Appointment of Mr Daniel James Coade as a director on 2018-03-31
dot icon14/08/2018
Appointment of Mrs Nicola Joanne Simmons as a secretary on 2018-03-31
dot icon14/08/2018
Termination of appointment of Daniel Coade as a secretary on 2018-03-31
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon25/07/2017
Registered office address changed from 17 College Road Plymouth Devon PL2 1NR to 5B Forresters Business Park Estover Plymouth PL6 7PL on 2017-07-25
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon31/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon26/05/2016
Micro company accounts made up to 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon05/06/2015
Micro company accounts made up to 2014-09-30
dot icon07/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon07/08/2014
Director's details changed for Mr Ian Coade on 2014-02-14
dot icon07/08/2014
Appointment of Mr Daniel Coade as a secretary on 2013-07-18
dot icon07/08/2014
Termination of appointment of Daniel Coade as a director on 2013-07-18
dot icon30/06/2014
Micro company accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Daniel Coade as a director
dot icon13/08/2013
Termination of appointment of Josephine Coade as a secretary
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/07/2009
Return made up to 17/07/09; full list of members
dot icon18/07/2008
Return made up to 17/07/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2007
Return made up to 17/07/07; no change of members
dot icon26/07/2006
Return made up to 17/07/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/09/2005
Return made up to 17/07/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/08/2004
Return made up to 17/07/04; full list of members
dot icon20/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/07/2003
Return made up to 17/07/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/08/2002
Return made up to 17/07/02; full list of members
dot icon05/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/08/2001
Return made up to 17/07/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-09-30
dot icon14/08/2000
Return made up to 17/07/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-09-30
dot icon20/12/1999
Return made up to 17/07/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-09-30
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Secretary resigned;director resigned
dot icon16/09/1999
New secretary appointed
dot icon16/09/1999
Registered office changed on 16/09/99 from: trevallyn lower tremar liskeard cornwall PL14 5EU
dot icon03/06/1999
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon02/02/1999
Accounts for a small company made up to 1997-07-31
dot icon17/09/1998
Return made up to 17/07/98; no change of members
dot icon26/09/1997
New director appointed
dot icon26/09/1997
Return made up to 17/07/97; full list of members
dot icon18/10/1996
Particulars of mortgage/charge
dot icon13/09/1996
New director appointed
dot icon10/09/1996
Particulars of mortgage/charge
dot icon23/07/1996
Secretary resigned
dot icon17/07/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
34.01K
-
0.00
-
-
2022
6
54.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Coade
Director
16/08/1996 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/07/1996 - 16/07/1996
99600
Montell, John Melvin
Director
30/07/1996 - 24/06/1999
4
Simmons, Nicola Joanne
Secretary
30/03/2018 - Present
-
Coade, Daniel
Secretary
17/07/2013 - 30/03/2018
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & C CARPENTRY LIMITED

B & C CARPENTRY LIMITED is an(a) Active company incorporated on 17/07/1996 with the registered office located at 5b Forresters Business Park, Estover, Plymouth PL6 7PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & C CARPENTRY LIMITED?

toggle

B & C CARPENTRY LIMITED is currently Active. It was registered on 17/07/1996 .

Where is B & C CARPENTRY LIMITED located?

toggle

B & C CARPENTRY LIMITED is registered at 5b Forresters Business Park, Estover, Plymouth PL6 7PL.

What does B & C CARPENTRY LIMITED do?

toggle

B & C CARPENTRY LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for B & C CARPENTRY LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-07-17 with no updates.