Company NameComprehensive Carpentry Services Holdings Limited
DirectorsNicholas Leech and William Nichols
Company StatusActive
Company Number10199263
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 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
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameWilliam Nichols
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

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

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

24 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
24 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
18 May 2022Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Unit 7 Danbury Business Park Off Maldon Road Danbury Essex CM3 4QJ on 18 May 2022 (1 page)
27 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
27 April 2022Change of details for Mr Nicholas Leech as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Director's details changed for Mr Nicholas Leech on 27 April 2022 (2 pages)
15 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
28 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
4 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
21 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
21 May 2019Director's details changed for William Nichols on 21 May 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
14 May 2019Cessation of William Nichols as a person with significant control on 14 May 2019 (1 page)
25 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
23 November 2017Appointment of William Nichols as a director on 23 November 2017 (2 pages)
23 November 2017Appointment of William Nichols as a director on 23 November 2017 (2 pages)
10 July 2017Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
10 July 2017Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
20 June 2017Confirmation statement made on 14 September 2016 with updates (7 pages)
20 June 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
20 June 2017Confirmation statement made on 14 September 2016 with updates (7 pages)
13 June 2017Registered office address changed from Aston House Cornwall Avenue London England and Wales N3 1LF United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 13 June 2017 (1 page)
13 June 2017Director's details changed for Mr Nicholas Leech on 1 May 2017 (2 pages)
13 June 2017Director's details changed for Mr Nicholas Leech on 1 May 2017 (2 pages)
13 June 2017Registered office address changed from Aston House Cornwall Avenue London England and Wales N3 1LF United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 13 June 2017 (1 page)
2 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 1
(43 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 1
(43 pages)