UKBizDB.co.uk

CARVER & CO (ENGINEERS) LIMITED

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

This company is commonly known as Carver & Co (engineers) Limited. The company was founded 29 years ago and was given the registration number 02985677. The firm's registered office is in WALSALL. You can find them at 15 Northgate, Aldridge, Walsall, West Midlands. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:CARVER & CO (ENGINEERS) LIMITED
Company Number:02985677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Northgate, Aldridge, Walsall, WS9 8QD

Director03 October 2022Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director29 August 2017Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 May 2012Active
15 Northgate, 15 Northgate, Walsall, United Kingdom, WS9 8QD

Director10 January 2024Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary04 October 2021Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary10 February 2015Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary29 September 1995Active
15 High Chase Rise, Little Haywood, Stafford, ST18 0TY

Secretary31 January 1995Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary29 March 2023Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary06 December 2021Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Secretary07 September 2021Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary01 November 1994Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 January 2007Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director31 January 1995Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director16 December 2016Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 August 2009Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director04 October 2021Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 January 2016Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director02 February 2015Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director16 December 2016Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director16 December 2016Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 June 2000Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director04 March 2021Active
22 Heath House Drive, Wombourne, Wolverhampton, WV5 8EZ

Director02 January 2002Active
88 Captains Lane, Barton Under Needwood, DE13 8HA

Director02 January 2002Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director28 February 2022Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director31 January 1995Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director16 November 2016Active
15 Northgate, Aldridge, Walsall, WS9 8QD

Director01 June 2000Active
Dodds Corner, Kidderminster Road, Bromsgrove, B61 9EH

Director01 June 2000Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director01 November 1994Active

People with Significant Control

Carver Group Limited
Notified on:30 October 2016
Status:Active
Country of residence:England
Address:15, Northgate, Walsall, England, WS9 8QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-08-06Officers

Termination secretary company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Accounts

Legacy.

Download
2023-06-13Other

Legacy.

Download
2023-06-13Other

Legacy.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Officers

Appoint person secretary company with name date.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-25Capital

Capital statement capital company with date currency figure.

Download
2022-11-25Capital

Legacy.

Download
2022-11-25Insolvency

Legacy.

Download
2022-11-25Resolution

Resolution.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-29Accounts

Legacy.

Download
2022-07-29Other

Legacy.

Download
2022-07-29Other

Legacy.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.