Background WavePink WaveYellow Wave

FORMAT CARPENTRY SERVICES LTD (08231634)

FORMAT CARPENTRY SERVICES LTD (08231634) is an active UK company. incorporated on 27 September 2012. with registered office in Whitstable. The company operates in the Construction sector, engaged in joinery installation. FORMAT CARPENTRY SERVICES LTD has been registered for 13 years. Current directors include NARRAWAY, Alastair David Barry.

Company Number
08231634
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
18 Canterbury Road, Whitstable, CT5 4EY
Industry Sector
Construction
Business Activity
Joinery installation
Directors
NARRAWAY, Alastair David Barry
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMAT CARPENTRY SERVICES LTD

FORMAT CARPENTRY SERVICES LTD is an active company incorporated on 27 September 2012 with the registered office located in Whitstable. The company operates in the Construction sector, specifically engaged in joinery installation. FORMAT CARPENTRY SERVICES LTD was registered 13 years ago.(SIC: 43320)

Status

active

Active since 13 years ago

Company No

08231634

LTD Company

Age

13 Years

Incorporated 27 September 2012

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 27 March 2024 - 26 March 2025(13 months)
Type: Dormant

Next Due

Due by 26 December 2026
Period: 27 March 2025 - 26 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

18 Canterbury Road Whitstable, CT5 4EY,

Previous Addresses

Langley House Park Road East Finchley London N2 8EY
From: 9 May 2013To: 31 December 2013
Unit 1 Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY
From: 31 January 2013To: 9 May 2013
Building 5 Units 3 & 4 Sandwich Industrial Estate Sandwich Kent CT13 9LY England
From: 23 October 2012To: 31 January 2013
18 - 20 Canterbury Road Whitstable Kent CT5 4EY England
From: 27 September 2012To: 23 October 2012
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NARRAWAY, Alastair David Barry

Active
WhitstableCT5 4EY
Born October 1963
Director
Appointed 25 Jun 2021

BRENNAN, Neil Daniel

Resigned
Boleyn Avenue, MargateCT9 5HL
Born December 1975
Director
Appointed 28 Sept 2012
Resigned 25 Jun 2021

COBB, Paul

Resigned
- 20, WhitstableCT5 4EY
Born April 1965
Director
Appointed 27 Sept 2012
Resigned 28 Sept 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Daniel Brennan

Ceased
81 Trinity Square, MargateCT9 1HS
Born December 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jul 2021

Mr Alastair David Barry Narraway

Active
BroadstairsCT10 3BE
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Incorporation Company
27 September 2012
NEWINCIncorporation