Company NameBexleyheath Carpentry Ltd
DirectorsJack Shepherd and Alan Stanley Shepherd
Company StatusActive
Company Number09001374
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Jack Shepherd
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(3 years after company formation)
Appointment Duration6 years, 12 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address91 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameMr Alan Stanley Shepherd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameMr Alan Stanley Shepherd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameMr Jack Shepherd
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2016)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address91 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameMrs Kerry Leigh Mann
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Rydal Drive
Bexleyheath
Kent
DA7 5EG

Location

Registered Address91 Rydal Drive
Bexleyheath
Kent
DA7 5EG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1George Shepherd
50.00%
Ordinary B
50 at £1Jack Shepherd
50.00%
Ordinary A

Financials

Year2014
Net Worth£649
Cash£169
Current Liabilities£32,286

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 May 2017Termination of appointment of Kerry Leigh Mann as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Kerry Leigh Mann as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Mr Jack Shepherd as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Jack Shepherd as a director on 10 May 2017 (2 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Termination of appointment of Jack Shepherd as a director on 4 November 2016 (1 page)
7 December 2016Appointment of Mrs Kerry Leigh Mann as a director on 4 November 2016 (2 pages)
7 December 2016Appointment of Mrs Kerry Leigh Mann as a director on 4 November 2016 (2 pages)
7 December 2016Termination of appointment of Jack Shepherd as a director on 4 November 2016 (1 page)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Termination of appointment of Alan Stanley Shepherd as a director on 10 March 2015 (1 page)
14 May 2015Appointment of Mr Jack Shepherd as a director on 10 March 2015 (2 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Appointment of Mr Jack Shepherd as a director on 10 March 2015 (2 pages)
14 May 2015Termination of appointment of Alan Stanley Shepherd as a director on 10 March 2015 (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)