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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Halegrove Court, Cygnet Drive, Stockton On Tees, United Kingdom, TS18 3DB | Secretary | 19 April 2021 | Active |
Unit 10 Halegrove Court, Cygnet Drive, Stockton On Tees, United Kingdom, TS18 3DB | Director | 19 April 2021 | Active |
Unit 10 Halegrove Court, Cygnet Drive, Stockton On Tees, United Kingdom, TS18 3DB | Director | 19 April 2021 | Active |
C/O Frp Advisory, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 15 April 2016 | Active |
Unit 10, Halegrove Court, Cygnet Drive, Stockton-On-Tees, England, TS18 3DB | Director | 15 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Officers | Appoint person secretary company with name date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Accounts | Change account reference date company current shortened. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Capital | Capital allotment shares. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.