CARBIDE WITNEY FORTWELL LIMITED

Register to unlock more data on OkredoRegister

CARBIDE WITNEY FORTWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12427596

Incorporation date

27/01/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gateway House 4 Penman Way, Grove Park, Leicester, Leicestershire LE19 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2020)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon26/01/2026
Cessation of David James Sear-Mayes as a person with significant control on 2026-01-26
dot icon27/08/2025
Director's details changed for Mr Jeffrey David Penman on 2025-08-27
dot icon30/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon30/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon30/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon30/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon29/08/2024
Current accounting period extended from 2024-02-29 to 2024-08-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon04/12/2023
Change of details for Carbide Fortwell Rcf Limited as a person with significant control on 2023-12-01
dot icon04/12/2023
Secretary's details changed for Mr David James Sear-Mayes on 2023-12-01
dot icon04/12/2023
Director's details changed for Mr Jeffrey David Penman on 2023-12-01
dot icon04/12/2023
Director's details changed for Mr David James Sear-Mayes on 2023-12-01
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon22/02/2023
Registered office address changed from 5 Armston Road Loughborough LE12 8QP England to Gateway House 4 Penman Way Grove Park Leicester Leicestershire LE19 1SY on 2023-02-22
dot icon16/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon26/01/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon26/01/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon26/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon26/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon24/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon24/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon20/10/2021
Accounts for a dormant company made up to 2020-02-29
dot icon20/10/2021
Current accounting period shortened from 2021-02-28 to 2020-02-29
dot icon18/10/2021
Previous accounting period extended from 2021-01-31 to 2021-02-28
dot icon07/10/2021
Satisfaction of charge 124275960001 in full
dot icon07/10/2021
Satisfaction of charge 124275960002 in full
dot icon07/10/2021
Satisfaction of charge 124275960003 in full
dot icon07/10/2021
Satisfaction of charge 124275960004 in full
dot icon07/10/2021
Satisfaction of charge 124275960005 in full
dot icon05/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon17/07/2020
Registration of charge 124275960005, created on 2020-06-30
dot icon14/07/2020
Registration of charge 124275960002, created on 2020-06-30
dot icon14/07/2020
Registration of charge 124275960001, created on 2020-06-30
dot icon14/07/2020
Registration of charge 124275960003, created on 2020-06-30
dot icon14/07/2020
Registration of charge 124275960004, created on 2020-06-30
dot icon28/02/2020
Notification of Carbide Fortwell Rcf Limited as a person with significant control on 2020-01-27
dot icon27/01/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sear-Mayes, David James
Director
27/01/2020 - Present
112
Penman, Jeffrey David
Director
27/01/2020 - Present
47
Sear-Mayes, David James
Secretary
27/01/2020 - Present
36

Persons with Significant Control

3
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 CARBIDE WITNEY FORTWELL LIMITED

CARBIDE WITNEY FORTWELL LIMITED is an(a) Active company incorporated on 27/01/2020 with the registered office located at Gateway House 4 Penman Way, Grove Park, Leicester, Leicestershire LE19 1SY. There are currently 3 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 CARBIDE WITNEY FORTWELL LIMITED?

toggle

CARBIDE WITNEY FORTWELL LIMITED is currently Active. It was registered on 27/01/2020 .

Where is CARBIDE WITNEY FORTWELL LIMITED located?

toggle

CARBIDE WITNEY FORTWELL LIMITED is registered at Gateway House 4 Penman Way, Grove Park, Leicester, Leicestershire LE19 1SY.

What does CARBIDE WITNEY FORTWELL LIMITED do?

toggle

CARBIDE WITNEY FORTWELL LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CARBIDE WITNEY FORTWELL LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with updates.