CARVAL COMPUTING LIMITED - DERBY
Company Profile | Company Filings |
Overview
CARVAL COMPUTING LIMITED is a Private Limited Company from DERBY and has the status: Liquidation.
CARVAL COMPUTING LIMITED was incorporated 37 years ago on 18/07/1986 and has the registered number: 02038457. The accounts status is DORMANT and accounts are next due on 30/06/2023.
CARVAL COMPUTING LIMITED was incorporated 37 years ago on 18/07/1986 and has the registered number: 02038457. The accounts status is DORMANT and accounts are next due on 30/06/2023.
CARVAL COMPUTING LIMITED - DERBY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 | 30/06/2023 |
Registered Office
PROSPECT HOUSE 1 PROSPECT PLACE
DERBY
DE24 8HG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2022 | 28/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL STODDARD | Sep 1957 | British | Director | 2022-11-02 | CURRENT |
MR DAVID ANTHONY SPICER | Jan 1961 | British | Director | 2022-11-02 | CURRENT |
MR MICHAEL STODDARD | Secretary | 2017-07-13 | CURRENT | ||
CHRISTOPHER GEOFFREY SWEBY | Dec 1951 | Director | RESIGNED | ||
MR WAYNE ANDREW STORY | Jan 1961 | British | Director | 2017-07-13 UNTIL 2022-11-02 | RESIGNED |
MR PHILIP DAVID ROWLAND | Mar 1971 | British | Director | 2017-07-13 UNTIL 2022-02-28 | RESIGNED |
MR JOHN NEIL OVINGTON | Jan 1963 | British | Director | 2003-06-01 UNTIL 2017-07-13 | RESIGNED |
MR GAVIN LEIGH | Nov 1972 | British | Director | 2017-09-29 UNTIL 2021-10-21 | RESIGNED |
MR MARTIN DAVID FRANKS | Apr 1974 | British | Director | 2022-01-18 UNTIL 2022-11-02 | RESIGNED |
CLIVE CAUNTER | Jul 1956 | British | Director | 1999-11-29 UNTIL 2003-02-05 | RESIGNED |
ALAN MICHAEL CANNON | Jul 1947 | British | Director | RESIGNED | |
JOHN MICHAEL CANNON | Nov 1968 | British | Director | 2002-06-19 UNTIL 2007-12-16 | RESIGNED |
CHRISTOPHER GEOFFREY SWEBY | Dec 1951 | Secretary | 2003-02-21 UNTIL 2014-03-10 | RESIGNED | |
CLIVE CAUNTER | Jul 1956 | British | Secretary | 1999-11-29 UNTIL 2003-02-05 | RESIGNED |
ALAN MICHAEL CANNON | Jul 1947 | British | Secretary | RESIGNED | |
MR JASON PETER SWEBY | Jul 1975 | British | Director | 2013-11-01 UNTIL 2017-07-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Civica Uk Limited | 2017-07-13 | London | Ownership of shares 75 to 100 percent | |
Mr John Neil Ovington | 2016-04-06 - 2017-07-13 | 1/1963 | Ownership of shares 25 to 50 percent | |
Mr Jason Peter Sweby | 2016-04-06 - 2017-07-13 | 7/1975 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - CARVAL COMPUTING LIMITED | 2016-12-21 | 30-09-2016 | £663,240 Cash £379,958 equity |
Abbreviated Company Accounts - CARVAL COMPUTING LIMITED | 2015-12-24 | 30-09-2015 | £170,497 Cash £162,823 equity |
Abbreviated Company Accounts - CARVAL COMPUTING LIMITED | 2015-04-01 | 30-09-2014 | £264,523 Cash £121,704 equity |