UKBizDB.co.uk

SIMON CARVES ENGINEERING LIMITED

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

This company is commonly known as Simon Carves Engineering Limited. The company was founded 13 years ago and was given the registration number 07596746. The firm's registered office is in MANCHESTER. You can find them at Altitude House Atlas Park, Simonsway, Manchester, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:SIMON CARVES ENGINEERING LIMITED
Company Number:07596746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Altitude House Atlas Park, Simonsway, Manchester, England, M22 5PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a & 3b, Second Floor,, Manchester International Office Centre, Styal Road, Heald Green, Manchester, England, M22 5WB

Director01 January 2022Active
3a & 3b, Second Floor,, Manchester International Office Centre, Styal Road, Heald Green, Manchester, England, M22 5WB

Director01 January 2018Active
2638, Sherwood Forest Boulevard, Ste 100 Baton Rouge, Usa, 70816

Director02 August 2016Active
Altitude House, Atlas Park, Simonsway, Manchester, England, M22 5PP

Director10 January 2020Active
3a & 3b, Second Floor,, Manchester International Office Centre, Styal Road, Heald Green, Manchester, England, M22 5WB

Director10 January 2020Active
A105, Greenwood City, Sector 45, Gurgaon Haryana, India,

Director07 January 2014Active
C/O Corporate Solutions Marian House, 3 Colton Mill Bullerthorpe Lane, Leeds, England, LS15 9JN

Director08 April 2011Active
Wbg Marive East 6-1, Nakase 2-Chome, Mihamu-Ku, Chiba-Shi, Japan,

Director02 August 2016Active
Simon House, Atlas Park, Simonsway, Manchester, United Kingdom, M22 5PR

Director06 July 2011Active
Simon House, Atlas Park, Simonsway, Manchester, United Kingdom, M22 5PR

Director06 July 2011Active
Simon House, Atlas Park, Simonsway, Manchester, M22 5PR

Director21 June 2016Active
Plot No 5, Udyog Vihar Phase Iv, Gurgaon 122016, India,

Director27 November 2014Active
Altitude House, Atlas Park, Simonsway, Manchester, England, M22 5PP

Director01 January 2018Active
C/O Corporate Solutions Marian House, 3 Colton Mill Bullerthorpe Lane, Leeds, England, LS15 9JN

Director08 April 2011Active
Simon House, Atlas Park, Simonsway, Manchester, United Kingdom, M22 5PR

Director20 March 2012Active
3a & 3b, Second Floor,, Manchester International Office Centre, Styal Road, Heald Green, Manchester, England, M22 5WB

Director01 January 2022Active
C/O Corporate Solutions Marian House, 3 Colton Mill Bullerthorpe Lane, Leeds, England, LS15 9JN

Director08 April 2011Active
2638, Sherwood Forest Boulevard, Ste 100 Baton Rouge, United States, 70816

Director02 August 2016Active

People with Significant Control

Engineers And Constructors International Inc.
Notified on:02 August 2016
Status:Active
Country of residence:Usa
Address:2638, S.Sherwood Forest Blvd. Ste., Baton Rouge, Usa, LA 70816
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Address

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

Download
2022-04-04Address

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

Download
2021-08-02Address

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

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Change account reference date company current shortened.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.