CARPENTER REES LIMITED
Overview
| Company Name | CARPENTER REES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03260330 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARPENTER REES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Pension funding (65300) / Financial and insurance activities
Where is CARPENTER REES LIMITED located?
| Registered Office Address | 11 Ashbrook Office Park Longstone Road M22 5LB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARPENTER REES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBG FINANCIAL SERVICES LIMITED | Mar 02, 2007 | Mar 02, 2007 |
| CBG CARPENTER REES JACKSON LIMITED | Dec 13, 2005 | Dec 13, 2005 |
| CARPENTER REES JACKSON LIMITED | Aug 05, 1997 | Aug 05, 1997 |
| CARPENTER REES LIMITED | Oct 08, 1996 | Oct 08, 1996 |
What are the latest accounts for CARPENTER REES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for CARPENTER REES LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for CARPENTER REES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Oct 08, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Reecar Limited as a person with significant control on Oct 09, 2016 | 2 pages | PSC05 | ||
Cessation of Stephen Rees as a person with significant control on Oct 09, 2016 | 1 pages | PSC07 | ||
Cessation of Michael William Carpenter as a person with significant control on Oct 09, 2016 | 1 pages | PSC07 | ||
Notification of Reecar Limited as a person with significant control on Oct 09, 2016 | 2 pages | PSC02 | ||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Oct 08, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Aug 31, 2015 | 5 pages | AA | ||
Who are the officers of CARPENTER REES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REES, Stephen | Secretary | Ashbrook Office Park Longstone Road M22 5LB Manchester 11 England | 166608680001 | |||||||
| CARPENTER, Michael William | Director | 26 Westgate Hale WA15 9AZ Altrincham Cheshire | England | British | 3254590001 | |||||
| REES, Stephen | Director | Ashbrook Office Park Longstone Road M22 5LB Manchester 11 England | England | British | 65465240009 | |||||
| CARPENTER, Michael William | Secretary | 26 Westgate Hale WA15 9AZ Altrincham Cheshire | British | 3254590001 | ||||||
| FOWLER, Sean Martyn | Secretary | Southmoor Road M23 9XD Manchester Southmoor House | 158107470001 | |||||||
| HESSETT, Alastair George | Secretary | Southmoor Road M23 9XD Manchester Southmoor House | 163545010001 | |||||||
| HUGHES, Martyn | Secretary | 8 Freckleton Close Great Sankey WA5 2TH Warrington Cheshire | British | 67054190001 | ||||||
| LEWIS, Martin | Secretary | 1 Boxgrove Road M33 6QW Sale Cheshire | British | 72641560001 | ||||||
| WILDE, David | Secretary | 23 Ryecroft Lane Worsley M28 2PN Manchester Lancashire | British | 102677120001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASKEW, Michael Robert | Director | 312 Castle Quay Chester Road Castlefield M15 4NT Manchester | United Kingdom | British | 96224790002 | |||||
| BASKEYFIELD, Graham Frank | Director | The Barn House 9 Larkhall Yard Off Cottage Lane SK10 1QQ Macclesfield Cheshire | United Kingdom | British | 122626250001 | |||||
| CHAMBERS, Mark Russell | Director | Southmoor Road M23 9XD Manchester Southmoor House | England | British | 155255190001 | |||||
| GILES, Christopher Michael | Director | Southmoor Road M23 9XD Manchester Southmoor House | England | British | 44474540003 | |||||
| GUDGER, Arnold Frederic | Director | 39 Kirklands Harwood BL2 4LU Bolton | England | English | 64253980002 | |||||
| HUGHES, Martyn | Director | 8 Freckleton Close Great Sankey WA5 2TH Warrington Cheshire | United Kingdom | British | 67054190001 | |||||
| JACKSON, Stephen David | Director | Chesbury Congleton Edge Road CW12 3JJ Congleton Cheshire | United Kingdom | British,French | 31597950001 | |||||
| LEWIS, Martin | Director | 1 Boxgrove Road M33 6QW Sale Cheshire | United Kingdom | British | 72641560001 | |||||
| LOWE, Carmen | Director | 1 Quickwood OL5 0SF Mossley Lancashire | United Kingdom | British | 119251920001 | |||||
| MIDDLETON, Howard Arthur | Director | 1 Woodside Mews Ladybrook Road Bramhall SK7 3NB Stockport Cheshire | British | 36884350002 | ||||||
| MOLLEKIN, Stuart James | Director | 47 Amberhill Way Worsley M28 1YJ Manchester | England | British | 36939710003 | |||||
| SLINGER, Robin | Director | The Oaklands Brownlow Heath Lane Brownlow CW12 4TH Congleton Cheshire | England | British | 102929500001 |
Who are the persons with significant control of CARPENTER REES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reecar Limited | Oct 09, 2016 | Ashbrook Office Park Longstone Road M22 5LB Manchester 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Rees | Oct 08, 2016 | Ashbrook Office Park Longstone Road M22 5LB Manchester 11 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael William Carpenter | Oct 08, 2016 | Ashbrook Office Park Longstone Road M22 5LB Manchester 11 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0