UKBizDB.co.uk

CULVER HOLDINGS LIMITED

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

This company is commonly known as Culver Holdings Limited. The company was founded 33 years ago and was given the registration number 02611363. The firm's registered office is in ST FAGANS. You can find them at Llanmaes, Michaelston Road, St Fagans, Cardiff. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CULVER HOLDINGS LIMITED
Company Number:02611363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1991
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Corporate Secretary04 July 2016Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director08 November 2022Active
60 Minster Road, London, NW2 3RE

Director01 March 2007Active
85 Capel Road, London, E7 0JS

Secretary31 March 1995Active
Llanmaes, St Fagans, Cardiff, CF5 6DU

Secretary26 May 2006Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary16 May 1991Active
2 Havergal Close, Caswell, Swansea, SA3 4RL

Secretary23 January 1998Active
6, Agar Street, London, England, WC2N 4HN

Secretary01 January 2015Active
10 Lon Y Rhyd, Rhiwbina, Cardiff, CF4 6JS

Secretary31 May 1991Active
Tymawr Glandwr Farm, Tymawr Road Marshfield, Cardiff, CF3 2UF

Secretary08 April 1992Active
2 Ty Parc Close, Cardiff, CF5 2RG

Director28 May 1999Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director19 January 2017Active
85, Capel Road, London, England, E7 0JS

Director23 January 1998Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director31 May 1991Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director16 May 1991Active
19 Southwood Hall, Muswell Hill Road, London, N6 5UF

Director08 November 1993Active
19 Southwood Hall, Muswell Hill Road, London, N6 5UF

Director26 June 1991Active
6, Agar Street, London, United Kingdom, WC2N 4HN

Director04 May 2017Active
25 Belmont Avenue, Cockfosters, Barnet, EN4 9JP

Director23 March 1993Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director16 May 1991Active
Nampara 16 Bennett Way, West Clandon, Guildford, GU4 7TN

Director-Active
20 Allan Durst Close, Llandaff, Cardiff, CF5 2RP

Director04 September 2002Active
Holmlea, Bradford Place, Penarth, CF64 1AF

Director31 May 1991Active
Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU

Director15 April 2021Active
Wychwood 5 Augusta Road, Penarth, CF64 5RH

Director04 July 1991Active

People with Significant Control

The Ince Group Plc
Notified on:04 August 2017
Status:Active
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian John Biles
Notified on:02 December 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, England, WC2N 4HN
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Change of constitution

Statement of companys objects.

Download
2021-01-08Resolution

Resolution.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Change corporate secretary company with change date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Change corporate secretary company with change date.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.