Warning: file_put_contents(c/107b958182c86107f1636368a3280b4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Spv Road Carpet Limited, WS9 8EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPV ROAD CARPET LIMITED

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

This company is commonly known as Spv Road Carpet Limited. The company was founded 22 years ago and was given the registration number 04282687. The firm's registered office is in WALSALL. You can find them at Spv Group Westgate, Aldridge, Walsall, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:SPV ROAD CARPET LIMITED
Company Number:04282687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Spv Group Westgate, Aldridge, Walsall, WS9 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Barr Common Close, Walsall, England, WS9 0TF

Secretary01 March 2003Active
36 Queslett Road East, Sutton Coldfield, B74 2EX

Director01 February 2004Active
Brompton Hall, Brompton, Church Stoke, SY15 6SP

Director07 September 2007Active
2, Barr Common Close, Walsall, England, WS9 0TF

Director01 July 2002Active
21 Hollyoak Way, Cannock, WS11 1DF

Secretary06 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 September 2001Active
Brompton Hall, Brompton, Church Stoke, SY15 6SP

Director01 October 2005Active
23 Oakwoods, Cannock, WS11 1UY

Director06 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 September 2001Active

People with Significant Control

Mr Howard Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:English
Address:Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Chapman
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kate Elizabeth Whatley
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Address:Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU
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 (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
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-18Address

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

Download
2021-10-14Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Change person secretary company with change date.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.