This company is commonly known as Carver Group Limited. The company was founded 71 years ago and was given the registration number 00509127. 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 70100 - Activities of head offices.
Name | : | CARVER GROUP LIMITED |
---|---|---|
Company Number | : | 00509127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1952 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | 12 October 2023 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | - | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | - | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | 06 April 2012 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | 03 February 1992 | Active |
15 Northgate, 15 Northgate, Aldridge, Walsall, England, WS9 8QD | Director | 10 January 2024 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Secretary | 04 October 2021 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Secretary | 10 February 2015 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Secretary | 29 September 1995 | Active |
15 High Chase Rise, Little Haywood, Stafford, ST18 0TY | Secretary | - | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Secretary | 28 March 2023 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Secretary | 06 December 2021 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Secretary | 07 September 2021 | Active |
112 Barton Road, Cambridge, CB3 9LH | Director | 11 October 2001 | Active |
Wallbrook House, Longhope, GL17 0PA | Director | - | Active |
Wallbrook House, Longhope, GL17 | Director | - | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | - | Active |
Charnwood Eaton Drive, Barlow, Bakewell, DE45 1SE | Director | 06 July 1993 | Active |
5 Burgess Croft, Solihull, B92 0QJ | Director | 21 March 1991 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | 04 October 2021 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | 30 August 2007 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | 02 February 2015 | Active |
14 High Meadows, Compton, Wolverhampton, WV6 8PH | Director | 21 March 1991 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | - | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | 21 July 1995 | Active |
15 High Chase Rise, Little Haywood, Stafford, ST18 0TY | Director | 21 March 1991 | Active |
8 Marlburn Way, Wombourne, Wolverhampton, WV5 8LA | Director | 21 March 1991 | Active |
15 Northgate, Aldridge, Walsall, WS9 8QD | Director | 28 February 2022 | Active |
Boymansweg 1, 1064 Wr, Netherlands, | Director | 11 October 2001 | Active |
Wisley House, Codsall Wood, Wolverhampton, WV8 1RJ | Director | 21 March 1991 | Active |
Mr Timothy Carver | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 15 Northgate, Walsall, WS9 8QD |
Nature of control | : |
|
Mr David Lewis Carver | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | 15 Northgate, Walsall, WS9 8QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-08-06 | Officers | Termination director company with name termination date. | Download |
2023-08-06 | Officers | Termination secretary company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Accounts | Accounts with accounts type group. | Download |
2023-03-28 | Officers | Appoint person secretary company with name date. | Download |
2023-03-28 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type group. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person secretary company with name date. | Download |
2021-10-06 | Officers | Termination secretary company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type group. | Download |
2021-09-08 | Officers | Appoint person secretary company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.