Great Chesterford
Essex
CB10 1PF
Director Name | Mrs Sharon Louise Dines |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Website | nadcarpentryltd.co.uk |
---|
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Nad Carpentry LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
15 July 2022 | Delivered on: 19 July 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 44 high street littleport ely CB6 1HE. Outstanding |
---|---|
10 July 2020 | Delivered on: 15 July 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 42 high street littleport ely CB6 1HE. Outstanding |
12 March 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
---|---|
15 July 2020 | Registration of charge 077493750001, created on 10 July 2020 (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
20 April 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
7 February 2018 | Cessation of Sharon Louise Dines as a person with significant control on 7 February 2018 (1 page) |
5 February 2018 | Registered office address changed from 19 Camel Road Littleport Ely Cambridgeshire CB6 1PU England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 5 February 2018 (1 page) |
5 February 2018 | Change of details for Mrs Sharon Dines as a person with significant control on 10 October 2017 (2 pages) |
2 February 2018 | Change of details for Mr Neil Andrew Dines as a person with significant control on 10 October 2017 (2 pages) |
2 February 2018 | Director's details changed for Mrs Sharon Louise Dines on 10 October 2017 (2 pages) |
2 February 2018 | Director's details changed for Mr Neil Andrew Dines on 10 October 2017 (2 pages) |
16 October 2017 | Cessation of Nad Carpentry Limited as a person with significant control on 11 July 2017 (1 page) |
16 October 2017 | Cessation of Nad Carpentry Limited as a person with significant control on 11 July 2017 (1 page) |
14 August 2017 | Notification of Sharon Dines as a person with significant control on 13 July 2016 (2 pages) |
14 August 2017 | Notification of Sharon Dines as a person with significant control on 13 July 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
14 August 2017 | Change of details for Mrs Sharon Louise Dines as a person with significant control on 25 May 2017 (2 pages) |
14 August 2017 | Change of details for Mrs Sharon Louise Dines as a person with significant control on 25 May 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Neil Andrew Dines as a person with significant control on 24 August 2016 (2 pages) |
11 July 2017 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to 19 Camel Road Littleport Ely Cambridgeshire CB6 1PU on 11 July 2017 (1 page) |
11 July 2017 | Notification of Nad Carpentry Limited as a person with significant control on 24 August 2016 (2 pages) |
11 July 2017 | Notification of Neil Andrew Dines as a person with significant control on 24 August 2016 (2 pages) |
11 July 2017 | Notification of Sharon Louise Dines as a person with significant control on 24 August 2016 (2 pages) |
11 July 2017 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to 19 Camel Road Littleport Ely Cambridgeshire CB6 1PU on 11 July 2017 (1 page) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Nad Carpentry Limited as a person with significant control on 24 August 2016 (2 pages) |
11 July 2017 | Notification of Sharon Louise Dines as a person with significant control on 24 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
5 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
17 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Incorporation (30 pages) |
23 August 2011 | Incorporation (30 pages) |