UKBizDB.co.uk

CARVELL COMPLIANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carvell Compliance Limited. The company was founded 10 years ago and was given the registration number 08786871. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Unit 10, Halegrove Court, Cygnet Drive, Stockton-on-tees, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CARVELL COMPLIANCE LIMITED
Company Number:08786871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2013
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 10, Halegrove Court, Cygnet Drive, Stockton-on-tees, England, TS18 3DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Halegrove Court, Cygnet Drive, Stockton On Tees, United Kingdom, TS18 3DB

Secretary19 April 2021Active
C/O Frp Advisory, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director22 November 2013Active
South Lankelly Farm, St. Keyne, Liskeard, England, PL14 4SH

Director04 December 2013Active
The Innovation Centre - Hub 2, Queens Meadow Business Park, Hartlepool, England, TS25 5TG

Director03 December 2014Active
Unit 10, Halegrove Court, Cygnet Drive, Stockton-On-Tees, England, TS18 3DB

Director04 December 2013Active

People with Significant Control

Carvell Group Limited
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:Unit 10, Halegrove Court, Stockton-On-Tees, England, TS18 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Allison Carvell
Notified on:14 December 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Halegrove Court, Stockton On Tees, United Kingdom, TS18 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Carvell
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Unit 10, Halegrove Court, Cygnet Drive, Stockton-On-Tees, England, TS18 3DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-07-29Resolution

Resolution.

Download
2021-05-19Officers

Appoint person secretary company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Accounts

Change account reference date company current shortened.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Change account reference date company previous extended.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.