UKBizDB.co.uk

CARVELL GROUP LIMITED

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

This company is commonly known as Carvell Group Limited. The company was founded 8 years ago and was given the registration number 10126504. 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 70229 - Management consultancy activities other than financial management.

Company Information

Name:CARVELL GROUP LIMITED
Company Number:10126504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

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

Director19 April 2021Active
Unit 10 Halegrove Court, Cygnet Drive, Stockton On Tees, United Kingdom, TS18 3DB

Director19 April 2021Active
C/O Frp Advisory, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director15 April 2016Active
Unit 10, Halegrove Court, Cygnet Drive, Stockton-On-Tees, England, TS18 3DB

Director15 April 2016Active

People with Significant Control

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 Russell Anthony Sullivan
Notified on:15 April 2016
Status:Active
Date of birth:October 1962
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 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Carvell
Notified on:15 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:C/O Frp Advisory, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX
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 (7 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
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Appoint person director company with name date.

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
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Accounts

Change account reference date company previous shortened.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Capital

Capital allotment shares.

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

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.