This company is commonly known as Carver-boon Timber Limited. The company was founded 70 years ago and was given the registration number 00520493. The firm's registered office is in WOLVERHAMPTON. You can find them at Penn Craig, 118 Springhill Lane, Wolverhampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CARVER-BOON TIMBER LIMITED |
---|---|---|
Company Number | : | 00520493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1953 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penn Craig, 118 Springhill Lane, Wolverhampton, England, WV4 4TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, Moseley Road, Bilston, England, WV14 6JE | Director | 20 February 2023 | Active |
78, Moseley Road, Bilston, England, WV14 6JE | Director | 20 February 2023 | Active |
1 Great Moor Road, Pattingham, Wolverhampton, WV6 7AU | Secretary | - | Active |
47 Newlands Close, Willenhall, WV13 2DQ | Director | - | Active |
6, Mirbeck Close, Wolverhampton, England, WV3 9EG | Director | - | Active |
1 Great Moor Road, Pattingham, Wolverhampton, WV6 7AU | Director | - | Active |
118, Springhill Lane, Wolverhampton, England, WV4 4TJ | Director | 17 January 2019 | Active |
Mr Makhan Singh Cheema | ||
Notified on | : | 20 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Moseley Road, Bilston, England, WV14 6JE |
Nature of control | : |
|
Mr Mandip Singh | ||
Notified on | : | 20 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Moseley Road, Bilston, England, WV14 6JE |
Nature of control | : |
|
Mrs Susan Angela Dawes | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118, Springhill Lane, Wolverhampton, England, WV4 4TJ |
Nature of control | : |
|
Mrs Paula Audrey Carver | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Great Moor Road, Wolverhampton, England, WV6 7AU |
Nature of control | : |
|
Mr Anthony John Carver | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 6, Mirbeck Close, Wolverhampton, WV3 9EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-24 | Change of name | Certificate change of name company. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Capital | Capital allotment shares. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.