CORE BUILDING AND CARPENTRY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORE BUILDING AND CARPENTRY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06134570

Incorporation date

02/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Victoria Park Industrial Centre, Rothbury Road, London E9 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2007)
dot icon27/03/2026
Director's details changed for Mr Sean Mac Anbhaird on 2026-03-01
dot icon27/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon11/03/2026
Director's details changed for Mr Sean Macanbhaird on 2026-03-01
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Registered office address changed from Unit C1, Prestons Road London E14 9RL England to Unit 1 Victoria Park Industrial Centre Rothbury Road London E9 5HD on 2024-11-29
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Secretary's details changed for Mrs Danielle Deasy on 2023-09-15
dot icon05/07/2023
Appointment of Mr Timothy Nicholas Pankovas as a director on 2023-07-05
dot icon05/07/2023
Appointment of Mr Ryan William Marshall as a director on 2023-07-05
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Registered office address changed from Unit C1, Pestons Road, Poplar Business Park. Unit C1, Pestons Road, Poplar Business Park London, E14 9RL E14 9RL United Kingdom to Unit C1, Prestons Road London E14 9RL on 2022-12-06
dot icon02/11/2022
Registered office address changed from 31 Leswin Road London N16 7NU England to Unit C1, Pestons Road, Poplar Business Park. Unit C1, Pestons Road, Poplar Business Park London, E14 9RL E14 9RL on 2022-11-02
dot icon08/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon12/11/2019
Resolutions
dot icon12/11/2019
Cancellation of shares. Statement of capital on 2019-03-29
dot icon12/11/2019
Purchase of own shares.
dot icon12/11/2019
Purchase of own shares.
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Cancellation of shares. Statement of capital on 2019-03-29
dot icon19/06/2019
Termination of appointment of Daniel Kieran as a secretary on 2019-06-07
dot icon19/06/2019
Appointment of Mrs Danielle Deasy as a secretary on 2019-06-07
dot icon19/06/2019
Termination of appointment of Daniel Kieran as a director on 2019-06-07
dot icon26/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Registration of charge 061345700001, created on 2018-08-10
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Registered office address changed from 8 Painsthorpe Road London N16 0RB England to 31 Leswin Road London N16 7NU on 2017-06-05
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon10/03/2016
Register inspection address has been changed from 11 Hague Street London E2 6HN United Kingdom to 8 Painsthorpe Road London N16 0RB
dot icon16/09/2015
Registered office address changed from 11 Hague Street London E2 6HN to 8 Painsthorpe Road London N16 0RB on 2015-09-16
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Director's details changed for Mr Sean Macanbhaird on 2015-03-06
dot icon06/03/2015
Director's details changed for Mr Daniel Kieran on 2015-03-06
dot icon06/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon05/03/2013
Director's details changed for Mr Daniel Kieran on 2012-05-02
dot icon05/03/2013
Register inspection address has been changed from 16 Raynor Place London N1 3QZ United Kingdom
dot icon27/09/2012
Director's details changed for Mr Daniel Kieran on 2012-05-02
dot icon27/09/2012
Director's details changed for Mr Sean Macanbhaird on 2012-09-24
dot icon27/09/2012
Director's details changed for Mr Daniel Kieran on 2012-05-02
dot icon27/09/2012
Registered office address changed from 16 James Court Raynor Place London N1 3QZ on 2012-09-27
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon23/04/2011
Director's details changed for Mr Daniel Kieran on 2011-01-01
dot icon23/04/2011
Register inspection address has been changed from 25 Northampton Park Canonbury London N1 2PP United Kingdom
dot icon23/04/2011
Secretary's details changed for Mr Daniel Kieran on 2011-01-01
dot icon25/01/2011
Resolutions
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Registered office address changed from 25 Northampton Park Canonbury London N1 2PP on 2010-07-07
dot icon06/07/2010
Director's details changed for Mr Sean Macanbhaird on 2010-07-03
dot icon10/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Director's details changed for Daniel Kieran on 2009-12-31
dot icon05/03/2010
Director's details changed for Sean Macanbhaird on 2009-12-31
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 02/03/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Registered office changed on 08/01/2009 from lingwood house the green stanford le hope essex SS17 0EX
dot icon08/01/2009
Director and secretary appointed daniel kieran
dot icon08/01/2009
Appointment terminated secretary danielle deasy
dot icon04/12/2008
Director's change of particulars / sean macanbhaird / 02/12/2008
dot icon02/04/2008
Return made up to 02/03/08; full list of members
dot icon17/06/2007
Registered office changed on 17/06/07 from: 43A bridge road grays essex RM17 6BU
dot icon02/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
110.94K
-
0.00
170.54K
-
2022
11
50.46K
-
0.00
116.08K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Macanbhaird
Director
02/03/2007 - Present
2
Pankovas, Timothy Nicholas
Director
05/07/2023 - Present
2
Marshall, Ryan William
Director
05/07/2023 - Present
-
Deasy, Danielle
Secretary
07/06/2019 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CORE BUILDING AND CARPENTRY SERVICES LIMITED

CORE BUILDING AND CARPENTRY SERVICES LIMITED is an(a) Active company incorporated on 02/03/2007 with the registered office located at Unit 1 Victoria Park Industrial Centre, Rothbury Road, London E9 5HD. 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 CORE BUILDING AND CARPENTRY SERVICES LIMITED?

toggle

CORE BUILDING AND CARPENTRY SERVICES LIMITED is currently Active. It was registered on 02/03/2007 .

Where is CORE BUILDING AND CARPENTRY SERVICES LIMITED located?

toggle

CORE BUILDING AND CARPENTRY SERVICES LIMITED is registered at Unit 1 Victoria Park Industrial Centre, Rothbury Road, London E9 5HD.

What does CORE BUILDING AND CARPENTRY SERVICES LIMITED do?

toggle

CORE BUILDING AND CARPENTRY SERVICES LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for CORE BUILDING AND CARPENTRY SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr Sean Mac Anbhaird on 2026-03-01.