Company NameComprehensive Carpentry Services Ltd
DirectorsNicholas Leech and William Paul Nichols
Company StatusActive
Company Number06336749
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Nicholas Leech
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Danbury Business Park
Off Maldon Road
Danbury
Essex
CM3 4QJ
Director NameMr William Paul Nichols
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Nicholas Leech
NationalityBritish
StatusCurrent
Appointed24 July 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Danbury Business Park
Off Maldon Road
Danbury
Essex
CM3 4QJ
Secretary NameMr Barry Stephen Leech
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Lodge Lane
Grays
Essex
RM17 5PX

Location

Registered AddressUnit 7 Danbury Business Park
Off Maldon Road
Danbury
Essex
CM3 4QJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Nicholas Leech
60.00%
Ordinary
40 at £1William Paul Nichols
40.00%
Ordinary

Financials

Year2014
Net Worth£30,370
Cash£3,796
Current Liabilities£24,475

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
21 October 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
25 July 2019Notification of Comprehensive Carpentry Services Holdings Limited as a person with significant control on 1 September 2016 (2 pages)
25 July 2019Cessation of William Paul Nichols as a person with significant control on 1 September 2016 (1 page)
25 July 2019Cessation of Nicholas Leech as a person with significant control on 1 September 2016 (1 page)
25 July 2019Director's details changed for Mr William Paul Nichols on 25 July 2019 (2 pages)
1 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
5 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
19 June 2017Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 8 High Street Brentwood Essex CM14 4AB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 8 High Street Brentwood Essex CM14 4AB on 19 June 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 September 2016Secretary's details changed for Mr Nicholas Leech on 6 August 2016 (1 page)
6 September 2016Director's details changed for Mr Nicholas Leech on 6 August 2016 (2 pages)
6 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Nicholas Leech on 6 August 2016 (2 pages)
6 September 2016Secretary's details changed for Mr Nicholas Leech on 6 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 October 2015Registered office address changed from 11 the Pines Grays Essex RM16 2AH to Aston House Cornwall Avenue London N3 1LF on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 11 the Pines Grays Essex RM16 2AH to Aston House Cornwall Avenue London N3 1LF on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 11 the Pines Grays Essex RM16 2AH to Aston House Cornwall Avenue London N3 1LF on 2 October 2015 (1 page)
12 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(5 pages)
12 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(5 pages)
12 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(5 pages)
8 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(5 pages)
8 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
20 September 2012Registered office address changed from 235 Lodge Lane Grays Essex RM17 5PX on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 235 Lodge Lane Grays Essex RM17 5PX on 20 September 2012 (1 page)
20 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Nicholas Leech on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Nicholas Leech on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Nicholas Leech on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Mr William Paul Nichols on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Mr William Paul Nichols on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Mr William Paul Nichols on 7 August 2010 (2 pages)
24 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 August 2009Director's change of particulars / nicholas leech / 12/08/2009 (1 page)
27 August 2009Return made up to 07/08/09; full list of members (4 pages)
27 August 2009Return made up to 07/08/09; full list of members (4 pages)
27 August 2009Director's change of particulars / nicholas leech / 12/08/2009 (1 page)
25 July 2009Appointment terminated secretary barry leech (1 page)
25 July 2009Appointment terminated secretary barry leech (1 page)
25 July 2009Secretary appointed mr nicholas leech (1 page)
25 July 2009Secretary appointed mr nicholas leech (1 page)
17 June 2009Director's change of particulars / william nicholls / 17/06/2009 (2 pages)
17 June 2009Director's change of particulars / william nicholls / 17/06/2009 (2 pages)
9 June 2009Director appointed mr william paul nicholls (1 page)
9 June 2009Director appointed mr william paul nicholls (1 page)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 March 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 March 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
19 February 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
14 October 2008Return made up to 07/08/08; full list of members (3 pages)
14 October 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2007Incorporation (16 pages)
7 August 2007Incorporation (16 pages)