Warning: file_put_contents(c/858e58519bbe601b35df0529d16d9f72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Carvers & Gilders Limited, CW11 4NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARVERS & GILDERS LIMITED

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

This company is commonly known as Carvers & Gilders Limited. The company was founded 22 years ago and was given the registration number 04385343. The firm's registered office is in SANDBACH. You can find them at The Gables, 20 Crewe Road, Sandbach, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARVERS & GILDERS LIMITED
Company Number:04385343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Gables, 20 Crewe Road, Sandbach, Cheshire, CW11 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Palace Road, London, SW2 3LB

Secretary01 March 2002Active
140a, Stockwell Road, London, England, SW9 9TQ

Director20 September 2022Active
12, Daleside Road, London, United Kingdom, SW16 6SL

Director01 March 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary01 March 2002Active
4 Hazlewell Road, Putney, London, SW15 6LH

Director01 March 2002Active
5 Ridgmount Road, London, SW18 2DA

Director01 March 2002Active

People with Significant Control

Mr Michael David Bailey Leal
Notified on:30 September 2022
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:140a, Stockwell Road, London, England, SW9 9TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Angela Mary Tyrrell
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:The Gables, Sandbach, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Christine Vivien Palmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:The Gables, Sandbach, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Capital

Capital cancellation shares.

Download
2018-05-29Capital

Capital return purchase own shares.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.