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.
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 | : |
|
Registered Address | : | Spv Group Westgate, Aldridge, Walsall, WS9 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Barr Common Close, Walsall, England, WS9 0TF | Secretary | 01 March 2003 | Active |
36 Queslett Road East, Sutton Coldfield, B74 2EX | Director | 01 February 2004 | Active |
Brompton Hall, Brompton, Church Stoke, SY15 6SP | Director | 07 September 2007 | Active |
2, Barr Common Close, Walsall, England, WS9 0TF | Director | 01 July 2002 | Active |
21 Hollyoak Way, Cannock, WS11 1DF | Secretary | 06 September 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 September 2001 | Active |
Brompton Hall, Brompton, Church Stoke, SY15 6SP | Director | 01 October 2005 | Active |
23 Oakwoods, Cannock, WS11 1UY | Director | 06 September 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 September 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2021-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Officers | Change person director company with change date. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Officers | Change person secretary company with change date. | Download |
2017-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.