About

Registered Number: 05578139
Date of Incorporation: 29/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 11 Brunel Close Brunel, Ind Est Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8QA

 

Established in 2005, Carver Engineering Services Ltd has its registered office in Harworth, Doncaster, South Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 11 directors listed as Stubbs, Hayley, Flint, Alan, Lees, Peter Paul, Molloy, Jeffrey, Molloy, Philip, Sheppard, Timothy John, Simms, Barry John, Simms, Neil Dean, Martin, David, Machin, Richard, Martin, David for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Alan 29 September 2005 - 1
LEES, Peter Paul 01 April 2018 - 1
MOLLOY, Jeffrey 29 September 2005 - 1
MOLLOY, Philip 29 September 2005 - 1
SHEPPARD, Timothy John 29 September 2005 - 1
SIMMS, Barry John 02 October 2017 - 1
SIMMS, Neil Dean 01 April 2018 - 1
MACHIN, Richard 29 September 2005 08 June 2006 1
MARTIN, David 29 September 2005 23 May 2016 1
Secretary Name Appointed Resigned Total Appointments
STUBBS, Hayley 28 March 2012 - 1
MARTIN, David 29 September 2005 28 March 2012 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 17 September 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 05 October 2018
SH01 - Return of Allotment of shares 23 May 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 16 November 2017
PSC05 - N/A 18 October 2017
CS01 - N/A 05 October 2017
PSC02 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 05 October 2016
RESOLUTIONS - N/A 08 June 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 19 October 2015
AD04 - Change of location of company records to the registered office 19 October 2015
CH01 - Change of particulars for director 13 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 19 June 2013
RESOLUTIONS - N/A 28 May 2013
SH01 - Return of Allotment of shares 17 May 2013
AR01 - Annual Return 10 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2012
AA - Annual Accounts 09 May 2012
TM02 - Termination of appointment of secretary 30 March 2012
AP03 - Appointment of secretary 30 March 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 07 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 02 October 2009
225 - Change of Accounting Reference Date 28 May 2009
RESOLUTIONS - N/A 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
225 - Change of Accounting Reference Date 09 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.