Company number 04163592
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 2
. The most likely internet sites of TOTAL CONTRACT CARPENTERS LIMITED are www.totalcontractcarpenters.co.uk, and www.total-contract-carpenters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Total Contract Carpenters Limited is a Private Limited Company.
The company registration number is 04163592. Total Contract Carpenters Limited has been working since 20 February 2001.
The present status of the company is Active. The registered address of Total Contract Carpenters Limited is Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. The company`s financial liabilities are £85.07k. It is £8.81k against last year. The cash in hand is £1.84k. It is £1.84k against last year. And the total assets are £28.45k, which is £-8.6k against last year. HAWKINS, John Nicholas is a Secretary of the company. HAWKINS, John Nicholas is a Director of the company. HIGHFIELD, Stephen Paul is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".
total contract carpenters Key Finiance
LIABILITIES
£85.07k
+11%
CASH
£1.84k
TOTAL ASSETS
£28.45k
-24%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001
Persons With Significant Control
Mr John Nicholas Hawkins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen Paul Highfield
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TOTAL CONTRACT CARPENTERS LIMITED Events
03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
06 Mar 2001
New secretary appointed
27 Feb 2001
Director resigned
27 Feb 2001
Secretary resigned
27 Feb 2001
Registered office changed on 27/02/01 from: 25 hill road theydon bois epping essex CM16 7LX
20 Feb 2001
Incorporation