Background WavePink WaveYellow Wave

G.E. CARPENTRY SERVICES LIMITED (03764793)

G.E. CARPENTRY SERVICES LIMITED (03764793) is an active UK company. incorporated on 5 May 1999. with registered office in Rugby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. G.E. CARPENTRY SERVICES LIMITED has been registered for 26 years. Current directors include COOKMAN, Richard James, LOPES-GRILLI, Lucienne.

Company Number
03764793
Status
active
Type
ltd
Incorporated
5 May 1999
Age
26 years
Address
Unit 5 Lawford Heath Industrial Estate Unit 5, Rugby, CV23 9EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOKMAN, Richard James, LOPES-GRILLI, Lucienne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.E. CARPENTRY SERVICES LIMITED

G.E. CARPENTRY SERVICES LIMITED is an active company incorporated on 5 May 1999 with the registered office located in Rugby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. G.E. CARPENTRY SERVICES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03764793

LTD Company

Age

26 Years

Incorporated 5 May 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

SPEED 7705 LIMITED
From: 5 May 1999To: 1 July 1999
Contact
Address

Unit 5 Lawford Heath Industrial Estate Unit 5 Lawford Heath Industrial Estate Rugby, CV23 9EU,

Previous Addresses

2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ
From: 4 February 2011To: 17 May 2019
Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ
From: 5 May 1999To: 4 February 2011
Timeline

10 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
May 99
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Jul 15
Loan Cleared
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COOKMAN, Richard James

Active
Lawford Heath Lane, RugbyCV23 9EU
Born June 1977
Director
Appointed 14 Feb 2019

LOPES-GRILLI, Lucienne

Active
Unit 5, RugbyCV23 9EU
Born July 1975
Director
Appointed 01 Mar 2021

EVANS, David Thomas

Resigned
4 Parc Bryn, Port TalbotSA13 2SS
Secretary
Appointed 07 Oct 2005
Resigned 24 Jul 2015

EVANS, Elizabeth Olwen

Resigned
The Barn, BridgendCF32 8PH
Secretary
Appointed 06 May 2000
Resigned 07 Nov 2002

EVANS, Gary

Resigned
The Barn, BridgendCF32 8PH
Secretary
Appointed 22 Jun 1999
Resigned 06 May 2000

EVANS, Rhiannon

Resigned
CwmfeilnCF34 9GA
Secretary
Appointed 24 Jul 2015
Resigned 14 Feb 2019

TREBBLE, Phil

Resigned
6 Cae Llwydcoed, BridgendCF31 5ES
Secretary
Appointed 07 Nov 2002
Resigned 07 Oct 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 May 1999
Resigned 22 Jun 1999

DAVIES, Stuart Maldwyn

Resigned
Clos-Y-Grug, PorthcawlCF36 3RW
Born September 1975
Director
Appointed 12 Oct 2009
Resigned 20 Sept 2010

DAWES, Keith Matthew

Resigned
29 Tirpenry Street, SwanseaSA6 8EB
Born July 1968
Director
Appointed 22 Jun 1999
Resigned 06 May 2000

EVANS, David Thomas

Resigned
4 Parc Bryn, Port TalbotSA13 2SS
Born July 1963
Director
Appointed 11 Dec 2006
Resigned 24 Jul 2015

EVANS, Gary

Resigned
The Brackens, LlangynwydCF34 0DY
Born June 1959
Director
Appointed 22 Jun 1999
Resigned 11 Oct 2021

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born October 1959
Director
Appointed 14 Feb 2019
Resigned 01 Mar 2021

PETERS, Martyn Anthony

Resigned
36 Heol Ffynnon Wen, CardiffCF14 7TP
Born January 1974
Director
Appointed 11 Dec 2006
Resigned 11 Jan 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 May 1999
Resigned 22 Jun 1999

Persons with significant control

1

Bocam Park, BridgendCF35 5LJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 April 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Small
22 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Small
8 March 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363aAnnual Return
Legacy
22 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
15 March 2005
AAAnnual Accounts
Legacy
9 February 2005
288cChange of Particulars
Legacy
5 July 2004
225Change of Accounting Reference Date
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
13 June 2003
288cChange of Particulars
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
2 October 2001
88(2)R88(2)R
Resolution
2 October 2001
RESOLUTIONSResolutions
Resolution
2 October 2001
RESOLUTIONSResolutions
Legacy
2 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Memorandum Articles
15 July 1999
MEM/ARTSMEM/ARTS
Resolution
12 July 1999
RESOLUTIONSResolutions
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
287Change of Registered Office
Certificate Change Of Name Company
30 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1999
NEWINCIncorporation