This company is commonly known as Carew & Co.,limited. The company was founded 55 years ago and was given the registration number 00953608. The firm's registered office is in BOBBINGTON. You can find them at Halfpenny Green Vineyards, Tom Lane, Bobbington, South Staffordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CAREW & CO.,LIMITED |
---|---|---|
Company Number | : | 00953608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1969 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Halfpenny Green Vineyards, Tom Lane, Bobbington, South Staffordshire, DY7 5EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, East Castle Street, Bridgnorth, United Kingdom, WV16 4AN | Director | 15 November 2019 | Active |
20, The Hawthorns, Bridgnorth, United Kingdom, WV16 5JG | Director | 15 November 2019 | Active |
College Place, Wergs Road, Tettenhall, Wolverhampton, England, WV6 8TB | Director | 12 October 2011 | Active |
2, Kirton Grove, Tettenhall, Wolverhampton, England, WV6 8RX | Director | 24 December 2016 | Active |
Sunnylea, Parkdaill, Hawick, TD9 0JR | Director | 15 November 2019 | Active |
Timbers Coppice Lane, Tettenhall, Wolverhampton, WV6 9BS | Secretary | - | Active |
Timbers, Coppice Lane, Wolverhampton, WV6 9BS | Director | 01 October 2009 | Active |
141 Regis Road, Wolverhampton, WV6 8XF | Director | 07 March 1991 | Active |
24, Danescourt Road, Tottenhall, Wolverhampton, WV6 9BG | Director | 01 October 2009 | Active |
24 Danescourt Road, Tettenhall, Wolverhampton, WV6 9BG | Director | 07 March 1991 | Active |
2 Kirton Grove, Tettenhall, Wolverhampton, WV6 8RX | Director | - | Active |
Mrs Jane Mary Wilson | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Halfpenny Green Vineyards, Tom Lane, Bobbington, DY7 5EP |
Nature of control | : |
|
Mrs Margaret Joan Vickers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Kirton Grove, Tettenhall, Wolverhampton, United Kingdom, WV6 8RX |
Nature of control | : |
|
Mr Clive Martin Charles Vickers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | College Place, Wergs Road, Wolverhampton, United Kingdom, WV6 8TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.