C.S.D CARPENTRY SERVICES LTD

Register to unlock more data on OkredoRegister

C.S.D CARPENTRY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05240086

Incorporation date

23/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gethin House, 36 Bond Street, Nuneaton CV11 4DACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon21/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/01/2025
Appointment of Mr James Elston as a director on 2025-01-15
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon25/04/2024
Change of details for Mr Craig Stuart Dyer as a person with significant control on 2024-04-24
dot icon01/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/10/2023
Director's details changed for Ms Taryn Louise Dyer on 2022-06-01
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/11/2021
Director's details changed for Ms Taryn Louise Dyer on 2021-11-23
dot icon23/11/2021
Secretary's details changed for Andrew Gordon Dyer on 2021-11-23
dot icon23/11/2021
Registered office address changed from Mitre House, School Road Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton CV11 4DA on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Craig Stuart Dyer on 2021-11-23
dot icon19/10/2021
Director's details changed for Ms Taryn Louise Dyer on 2021-10-18
dot icon18/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon18/10/2021
Secretary's details changed for Andrew Gordon Dyer on 2021-10-18
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/03/2021
Appointment of Ms Taryn Louise Dyer as a director on 2021-03-11
dot icon25/11/2020
Confirmation statement made on 2020-09-23 with updates
dot icon06/06/2020
Micro company accounts made up to 2019-09-30
dot icon19/11/2019
Confirmation statement made on 2019-09-23 with updates
dot icon08/08/2019
Director's details changed for Mr Craig Stuart Dyer on 2019-08-08
dot icon15/05/2019
Micro company accounts made up to 2018-09-30
dot icon30/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon28/09/2018
Director's details changed for Mr Craig Stuart Dyer on 2018-09-28
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/02/2015
Termination of appointment of Jack Parker as a director on 2015-02-12
dot icon12/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Appointment of Mr Jack Parker as a director
dot icon16/11/2009
Termination of appointment of David Wilkinson as a director
dot icon21/10/2009
Director's details changed for Craig Stuart Dyer on 2009-10-21
dot icon21/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/10/2008
Return made up to 23/09/08; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/02/2008
New director appointed
dot icon11/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/11/2007
Return made up to 23/09/07; full list of members
dot icon20/10/2006
Return made up to 23/09/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/12/2005
Return made up to 23/09/05; full list of members
dot icon15/12/2005
Location of register of members
dot icon15/12/2005
Registered office changed on 15/12/05 from: mitre house, school road, bulkington, nuneaton warwickshire CV12 9JB
dot icon11/10/2004
Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
New director appointed
dot icon23/09/2004
Secretary resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
481.59K
-
0.00
151.19K
-
2022
2
722.27K
-
0.00
347.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, David
Director
17/06/2007 - 20/10/2009
-
Parker, Jack
Director
30/11/2009 - 11/02/2015
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/09/2004 - 22/09/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/09/2004 - 22/09/2004
43699
Mr Craig Stuart Dyer
Director
23/09/2004 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.S.D CARPENTRY SERVICES LTD

C.S.D CARPENTRY SERVICES LTD is an(a) Active company incorporated on 23/09/2004 with the registered office located at Gethin House, 36 Bond Street, Nuneaton CV11 4DA. 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 C.S.D CARPENTRY SERVICES LTD?

toggle

C.S.D CARPENTRY SERVICES LTD is currently Active. It was registered on 23/09/2004 .

Where is C.S.D CARPENTRY SERVICES LTD located?

toggle

C.S.D CARPENTRY SERVICES LTD is registered at Gethin House, 36 Bond Street, Nuneaton CV11 4DA.

What does C.S.D CARPENTRY SERVICES LTD do?

toggle

C.S.D CARPENTRY SERVICES LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for C.S.D CARPENTRY SERVICES LTD?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-09-30.