Company NameScribe Carpentry & Installations Ltd
DirectorMark James Warner
Company StatusActive
Company Number07019992
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark James Warner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ely Close
Rainham
Kent
ME8 7BW
Director NameMr Lee West Cater
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Avery Way
Allhallows
Rochester
Kent
ME3 9PX

Location

Registered Address1 Russell Terrace Russell Terrace
Horton Kirby
Dartford
Kent
DA4 9DD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaHorton Kirby

Financials

Year2013
Net Worth£509
Cash£5,172
Current Liabilities£47,951

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

5 January 2024Micro company accounts made up to 30 September 2023 (8 pages)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 30 September 2022 (9 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 30 September 2021 (9 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 September 2020 (8 pages)
4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 30 September 2019 (7 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 30 September 2018 (6 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
13 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 May 2017Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 1 Russell Terrace Russell Terrace, Horton Kirby Dartford Kent DA4 9DD on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 1 Russell Terrace Russell Terrace, Horton Kirby Dartford Kent DA4 9DD on 31 May 2017 (1 page)
20 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 April 2016Micro company accounts made up to 30 September 2015 (4 pages)
6 April 2016Micro company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(4 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(4 pages)
20 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 10
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 10
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 January 2015Termination of appointment of Lee West Cater as a director on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Lee West Cater as a director on 20 January 2015 (1 page)
14 November 2014Annual return made up to 15 September 2014
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 15 September 2014
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
22 September 2014Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 22 September 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 May 2014Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 7 May 2014 (1 page)
29 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
15 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
15 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from 22 New Road Chatham Kent ME4 4QR on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 22 New Road Chatham Kent ME4 4QR on 20 January 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2010Director's details changed for Mr. Mark James Warner on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Mr. Mark James Warner on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Mr. Mark James Warner on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Mr. Lee West Cater on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr. Lee West Cater on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Mr. Lee West Cater on 1 January 2010 (2 pages)
20 October 2009Registered office address changed from 25 Avery Way Allhallows Rochester Kent ME3 9PX England on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from 25 Avery Way Allhallows Rochester Kent ME3 9PX England on 20 October 2009 (2 pages)
15 September 2009Incorporation (9 pages)
15 September 2009Incorporation (9 pages)