Background WavePink WaveYellow Wave

CARBIDE WITNEY FORTWELL LIMITED (12427596)

CARBIDE WITNEY FORTWELL LIMITED (12427596) is an active UK company. incorporated on 27 January 2020. with registered office in Leicester. The company operates in the Construction sector, engaged in construction of commercial buildings. CARBIDE WITNEY FORTWELL LIMITED has been registered for 6 years. Current directors include PENMAN, Jeffrey David, SEAR-MAYES, David James.

Company Number
12427596
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
Gateway House 4 Penman Way, Leicester, LE19 1SY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PENMAN, Jeffrey David, SEAR-MAYES, David James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBIDE WITNEY FORTWELL LIMITED

CARBIDE WITNEY FORTWELL LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CARBIDE WITNEY FORTWELL LIMITED was registered 6 years ago.(SIC: 41201)

Status

active

Active since 6 years ago

Company No

12427596

LTD Company

Age

6 Years

Incorporated 27 January 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Gateway House 4 Penman Way Grove Park Leicester, LE19 1SY,

Previous Addresses

5 Armston Road Loughborough LE12 8QP England
From: 27 January 2020To: 22 February 2023
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Secretary
Appointed 27 Jan 2020

PENMAN, Jeffrey David

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1975
Director
Appointed 27 Jan 2020

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1961
Director
Appointed 27 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David James Sear-Mayes

Ceased
LoughboroughLE12 8QP
Born April 1961

Nature of Control

Significant influence or control
Notified 27 Jan 2020
Ceased 26 Jan 2026
4 Penman Way, LeicesterLE19 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

45

Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2025
AAAnnual Accounts
Legacy
30 May 2025
PARENT_ACCPARENT_ACC
Legacy
30 May 2025
GUARANTEE2GUARANTEE2
Legacy
30 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2023
AAAnnual Accounts
Legacy
27 January 2023
PARENT_ACCPARENT_ACC
Legacy
27 January 2023
GUARANTEE2GUARANTEE2
Legacy
27 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 October 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
27 January 2020
NEWINCIncorporation