CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06740220

Incorporation date

04/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire B77 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon05/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon29/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon06/06/2022
Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB England to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 2022-06-06
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/10/2019
Registered office address changed from North Warwickshire House 92 Wheat Street Nuneaton Warwickshire CV11 4BH England to 4 Lady Bank Tamworth Staffordshire B79 7NB on 2019-10-10
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Director's details changed for Mr Anthony John O'reilly on 2018-07-02
dot icon02/07/2018
Director's details changed for Mr Ian Paul Bullock on 2018-07-02
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/07/2018
Change of details for Mr Anthony John O'reilly as a person with significant control on 2018-06-21
dot icon02/07/2018
Change of details for Carpenters Surveyors Birmingham Limited as a person with significant control on 2018-06-21
dot icon21/06/2018
Registered office address changed from Unit 11 the Office Village North Road Loughborough LE11 1QJ to North Warwickshire House 92 Wheat Street Nuneaton Warwickshire CV11 4BH on 2018-06-21
dot icon01/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/07/2017
Notification of Carpenters Surveyors Birmingham Limited as a person with significant control on 2017-06-30
dot icon04/07/2017
Cessation of Michael Carpenter as a person with significant control on 2017-05-24
dot icon04/07/2017
Notification of Anthony John O'reilly as a person with significant control on 2017-05-24
dot icon04/07/2017
Cessation of Carpenter Surveyors Limited as a person with significant control on 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon25/05/2017
Termination of appointment of Michael Carpenter as a director on 2017-05-25
dot icon25/05/2017
Appointment of Mr Anthony John O'reilly as a director on 2017-05-24
dot icon25/05/2017
Appointment of Mr Ian Paul Bullock as a director on 2017-05-24
dot icon03/05/2017
Resolutions
dot icon28/04/2017
Termination of appointment of Robert William Timson as a director on 2016-06-30
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Robert William Timson as a director on 2015-04-07
dot icon07/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/12/2014
Annual return made up to 2014-11-04
dot icon17/12/2013
Appointment of Mr Michael Carpenter as a director
dot icon16/12/2013
Termination of appointment of Michael Carpenter as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/11/2013
Termination of appointment of Mark Heaton as a director
dot icon14/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Mark Anthony Heaton on 2011-11-01
dot icon09/11/2011
Director's details changed for Mr Michael Grant Murray Carpenter on 2011-11-01
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Michael Carpenter on 2009-10-01
dot icon18/11/2009
Director's details changed for Mr Mark Anthony Heaton on 2009-10-01
dot icon10/12/2008
Accounting reference date shortened from 30/11/2009 to 30/06/2009
dot icon26/11/2008
Appointment terminated director clive palmer
dot icon19/11/2008
Ad 06/11/08\gbp si 20@1=20\gbp ic 100/120\
dot icon04/11/2008
Director appointed mr michael carpenter
dot icon04/11/2008
Appointment terminated director carpenter surveyors LTD
dot icon04/11/2008
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
30/06/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.46K
-
0.00
8.97K
-
2022
2
2.53K
-
0.00
8.33K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullock, Ian Paul
Director
24/05/2017 - Present
17
O'reilly, Anthony John
Director
24/05/2017 - Present
-

Persons with Significant Control

2
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 CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED

CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED is an(a) Active company incorporated on 04/11/2008 with the registered office located at Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire B77 1AG. 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 CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED?

toggle

CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED is currently Active. It was registered on 04/11/2008 .

Where is CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED located?

toggle

CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED is registered at Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire B77 1AG.

What does CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED do?

toggle

CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-06-30.