Stockton-On-Tees
TS18 3TX
Secretary Name | Mr Christopher Carvell |
---|---|
Status | Current |
Appointed | 19 April 2021(7 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Unit 10 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
Director Name | Mr Michael Bruce Kormanic |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 July 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | South Lankelly Farm St. Keyne Liskeard Cornwall PL14 4SH |
Director Name | Mr Russell Anthony Sullivan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Halegrove Court, Cygnet Drive Stockton-On-Tees TS18 3DB |
Director Name | Mr Simon Innes Lawrence |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(1 year after company formation) |
Appointment Duration | 1 year (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre - Hub 2 Queens Meadow Busine Hartlepool TS25 5TG |
Registered Address | C/O Frp Advisory, 1st Floor, 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
45 at £1 | Christopher Carvell 45.00% Ordinary |
---|---|
45 at £1 | Simon Innes Lawrence 45.00% Ordinary |
10 at £1 | Russell Anthony Sullivan 10.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 12 March 2022 (overdue) |
2 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
19 June 2020 | Current accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
11 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
11 July 2019 | Cessation of Christopher Carvell as a person with significant control on 14 June 2019 (1 page) |
11 July 2019 | Notification of Carvell Group Limited as a person with significant control on 14 June 2019 (2 pages) |
11 July 2019 | Cessation of Allison Carvell as a person with significant control on 14 June 2019 (1 page) |
24 May 2019 | Director's details changed for Mr Christopher Carvell on 24 May 2019 (2 pages) |
24 May 2019 | Change of details for Mr Christopher Carvell as a person with significant control on 24 May 2019 (2 pages) |
24 May 2019 | Change of details for Mrs Allison Carvell as a person with significant control on 24 May 2019 (2 pages) |
26 February 2019 | Change of details for Mr Christopher Carvell as a person with significant control on 14 December 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
26 February 2019 | Notification of Allison Carvell as a person with significant control on 14 December 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
5 November 2018 | Termination of appointment of Russell Anthony Sullivan as a director on 26 October 2018 (1 page) |
26 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
25 January 2017 | Director's details changed for Mr Christopher Carvell on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Christopher Carvell on 25 January 2017 (2 pages) |
6 December 2016 | Director's details changed for Mr Christopher Carvell on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Christopher Carvell on 6 December 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
1 December 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN England to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN England to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Russell Anthony Sullivan on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Russell Anthony Sullivan on 11 January 2016 (2 pages) |
24 December 2015 | Company name changed carvell lawrence associates LIMITED\certificate issued on 24/12/15
|
24 December 2015 | Registered office address changed from C/O Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG to Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Simon Innes Lawrence as a director on 22 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Simon Innes Lawrence as a director on 22 December 2015 (1 page) |
24 December 2015 | Registered office address changed from C/O Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG to Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 24 December 2015 (1 page) |
24 December 2015 | Company name changed carvell lawrence associates LIMITED\certificate issued on 24/12/15
|
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Company name changed fire risk assist LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Company name changed fire risk assist LIMITED\certificate issued on 29/06/15
|
6 March 2015 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
6 March 2015 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 December 2014 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to C/O Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to C/O Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG on 17 December 2014 (1 page) |
4 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 December 2014 | Appointment of Mr Simon Innes Lawrence as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Simon Innes Lawrence as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Simon Innes Lawrence as a director on 3 December 2014 (2 pages) |
21 July 2014 | Termination of appointment of Michael Bruce Kormanic as a director on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Michael Bruce Kormanic as a director on 21 July 2014 (1 page) |
4 December 2013 | Appointment of Mr Michael Bruce Kormanic as a director (2 pages) |
4 December 2013 | Appointment of Mr Russell Anthony Sullivan as a director (2 pages) |
4 December 2013 | Appointment of Mr Russell Anthony Sullivan as a director (2 pages) |
4 December 2013 | Appointment of Mr Michael Bruce Kormanic as a director (2 pages) |
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|