CARVETI PARTNERSHIP LTD - LEYTONSTONE
Company Profile | Company Filings |
Overview
CARVETI PARTNERSHIP LTD is a Private Limited Company from LEYTONSTONE ENGLAND and has the status: Active.
CARVETI PARTNERSHIP LTD was incorporated 12 years ago on 21/11/2011 and has the registered number: 07855704. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 18/03/2024.
CARVETI PARTNERSHIP LTD was incorporated 12 years ago on 21/11/2011 and has the registered number: 07855704. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 18/03/2024.
CARVETI PARTNERSHIP LTD - LEYTONSTONE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2022 | 18/03/2024 |
Registered Office
LEYTONSTONE HOUSE
LEYTONSTONE
LONDON
E11 1GA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDY MUIR | Jul 1967 | British | Director | 2021-10-28 | CURRENT |
MR NIGEL ANTHONY BENNETT | Oct 1961 | British | Director | 2011-11-21 | CURRENT |
MR NAFEES ARIF | Apr 1973 | British | Director | 2022-09-30 | CURRENT |
MR ADAM MARK HEARNDEN | May 1962 | British | Director | 2014-06-12 UNTIL 2021-11-04 | RESIGNED |
MR NEIL KEITH GRICE | Jan 1965 | British | Director | 2013-10-01 UNTIL 2014-06-12 | RESIGNED |
MR NEIL GEOFFREY WARD | Feb 1959 | British | Director | 2015-10-02 UNTIL 2020-12-07 | RESIGNED |
MR MARK DAY | Apr 1965 | British | Director | 2011-11-21 UNTIL 2015-10-02 | RESIGNED |
MR KENNETH JOHN GILL | Nov 1955 | British | Director | 2011-11-21 UNTIL 2012-11-15 | RESIGNED |
MR RICHARD JOHN COATES | Mar 1966 | British | Director | 2020-12-07 UNTIL 2021-09-30 | RESIGNED |
MR MICHAEL JAMES CHAMBERS | Oct 1956 | British | Director | 2014-06-12 UNTIL 2015-10-02 | RESIGNED |
DR MICHAEL BEWICK | Sep 1956 | British | Director | 2011-11-21 UNTIL 2013-04-01 | RESIGNED |
MR IAN JAMES TASKER | May 1967 | British | Director | 2011-11-21 UNTIL 2015-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elift Cumbria Limited | 2016-04-06 | Leytonstone London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-29 | 31-03-2023 | 91,724 Cash -642,544 equity |
ACCOUNTS - Final Accounts | 2023-05-18 | 31-03-2022 | 556,592 Cash -562,568 equity |
ACCOUNTS - Final Accounts | 2022-03-30 | 31-03-2021 | 933,806 Cash -263,995 equity |
CARVETI_PARTNERSHIP_LTD - Accounts | 2021-03-30 | 31-03-2020 | £474,975 Cash £-98,871 equity |
CARVETI_PARTNERSHIP_LTD - Accounts | 2019-12-20 | 31-03-2019 | £153,327 Cash £-44,656 equity |
CARVETI_PARTNERSHIP_LTD - Accounts | 2018-12-21 | 31-03-2018 | £1,239,569 Cash £21,580 equity |