CARPENTER SUB-FINCO LIMITED

Register to unlock more data on OkredoRegister

CARPENTER SUB-FINCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09903446

Incorporation date

04/12/2015

Size

Full

Contacts

Registered address

Registered address

Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2015)
dot icon29/04/2026
Appointment of Mr Michael James Owen as a director on 2026-04-22
dot icon29/04/2026
Appointment of Mr Simon Ray Dodd as a director on 2026-04-22
dot icon29/04/2026
Appointment of Ms Séverine Pascale Béquin as a secretary on 2026-04-22
dot icon29/04/2026
Registered office address changed from 20 Bentinck Street London W1U 2EU United Kingdom to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 2026-04-29
dot icon29/04/2026
Termination of appointment of Callum Wilkie as a director on 2026-04-22
dot icon29/04/2026
Termination of appointment of Brian Jonathan Magnus as a director on 2026-04-22
dot icon15/09/2025
Full accounts made up to 2024-12-29
dot icon09/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon10/11/2023
Registration of charge 099034460003, created on 2023-11-03
dot icon12/10/2023
Full accounts made up to 2023-01-01
dot icon26/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon26/11/2021
Registration of charge 099034460002, created on 2021-11-23
dot icon29/10/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Appointment of Mr Callum Wilkie as a director on 2021-09-08
dot icon22/07/2021
Termination of appointment of Jeremy Paul Marcel Parisot as a director on 2021-06-30
dot icon20/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon20/05/2019
Satisfaction of charge 099034460001 in full
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon03/01/2018
Confirmation statement made on 2017-07-01 with no updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon28/12/2016
Full accounts made up to 2015-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon13/10/2016
Previous accounting period shortened from 2016-12-31 to 2015-12-31
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon23/12/2015
Registration of charge 099034460001, created on 2015-12-18
dot icon04/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkie, Callum
Director
08/09/2021 - Present
2
Magnus, Brian Jonathan
Director
04/12/2015 - Present
35

Persons with Significant Control

0

No PSC data available.

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 CARPENTER SUB-FINCO LIMITED

CARPENTER SUB-FINCO LIMITED is an(a) Active company incorporated on 04/12/2015 with the registered office located at Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQ. There are currently 2 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 CARPENTER SUB-FINCO LIMITED?

toggle

CARPENTER SUB-FINCO LIMITED is currently Active. It was registered on 04/12/2015 .

Where is CARPENTER SUB-FINCO LIMITED located?

toggle

CARPENTER SUB-FINCO LIMITED is registered at Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQ.

What does CARPENTER SUB-FINCO LIMITED do?

toggle

CARPENTER SUB-FINCO LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CARPENTER SUB-FINCO LIMITED?

toggle

The latest filing was on 29/04/2026: Appointment of Mr Michael James Owen as a director on 2026-04-22.