CARNVALE LTD

Register to unlock more data on OkredoRegister

CARNVALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119728

Incorporation date

30/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent ME15 6TFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1995)
dot icon08/01/2026
Micro company accounts made up to 2025-04-30
dot icon04/12/2025
Registered office address changed from 7 Buxton Place Caterham CR3 5SZ England to Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF on 2025-12-04
dot icon08/07/2025
Registered office address changed from 3 Westhall Manor 98 Westhall Road Warlingham Surrey CR6 9HD England to 7 Buxton Place Caterham CR3 5SZ on 2025-07-08
dot icon08/07/2025
Change of details for Mr Nicolas Russell Mills as a person with significant control on 2025-07-07
dot icon08/07/2025
Director's details changed for Mr Nicolas Russell Mills on 2025-07-07
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon12/09/2024
Micro company accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon13/05/2024
Termination of appointment of Clare Elaine Mills as a director on 2024-05-12
dot icon13/05/2024
Termination of appointment of Clare Elaine Mills as a secretary on 2024-05-12
dot icon13/05/2024
Notification of Stephen Mills as a person with significant control on 2024-05-13
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/08/2023
Termination of appointment of Stephen Michael Mills as a director on 2023-08-01
dot icon27/06/2023
Registered office address changed from 8 Sunny Rise Chaldon Surrey CR3 5PR to 3 Westhall Manor 98 Westhall Road Warlingham Surrey CR6 9HD on 2023-06-27
dot icon29/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon25/01/2023
Change of details for Mr Nicolas Russell Mills as a person with significant control on 2023-01-26
dot icon25/01/2023
Director's details changed for Mr Nicolas Russell Mills on 2023-01-26
dot icon20/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon17/01/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon03/01/2019
Confirmation statement made on 2018-10-30 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon04/12/2017
Change of details for Mr Nicholas Russell Mills as a person with significant control on 2017-12-04
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon08/01/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/01/2014
Annual return made up to 2013-10-30 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Stephen Michael Mills on 2014-01-16
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/12/2012
Director's details changed for Mr Stephen Michael Mills on 2012-11-12
dot icon28/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr Stephen Michael Mills on 2012-11-12
dot icon11/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon03/01/2012
Appointment of Mrs Clare Elaine Mills as a secretary
dot icon21/12/2011
Appointment of Mr Stephen Michael Mills as a director
dot icon30/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon08/06/2011
Change of share class name or designation
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon13/05/2010
Termination of appointment of Christopher Mills as a secretary
dot icon13/05/2010
Termination of appointment of Christopher Mills as a director
dot icon13/05/2010
Appointment of Mrs Clare Elaine Mills as a director
dot icon16/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Christopher Michael Mills on 2009-10-30
dot icon16/11/2009
Director's details changed for Nicolas Russell Mills on 2009-10-30
dot icon10/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon15/12/2008
Return made up to 30/10/08; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon16/11/2007
Return made up to 30/10/07; full list of members
dot icon16/11/2007
Director's particulars changed
dot icon16/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon17/04/2007
Registered office changed on 17/04/07 from: flat 3 22 dornton road south croydon surrey CR2 7DP
dot icon18/12/2006
Return made up to 30/10/06; full list of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon17/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/11/2005
Return made up to 30/10/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon20/10/2004
Return made up to 30/10/04; full list of members
dot icon21/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon12/11/2003
Return made up to 30/10/03; full list of members
dot icon01/09/2003
Registered office changed on 01/09/03 from: the apple barn langley park sutton road, langley maidstone kent ME17 3NQ
dot icon20/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon29/10/2002
Return made up to 30/10/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-04-30
dot icon19/11/2001
Return made up to 30/10/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-04-30
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed;new director appointed
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
Director resigned
dot icon28/11/2000
Return made up to 30/10/00; full list of members
dot icon24/07/2000
Accounting reference date extended from 31/10/99 to 30/04/00
dot icon05/12/1999
Registered office changed on 05/12/99 from: the oast warmlake bus. Centre maidstone road, sutton valence maidstone kent ME17 3LR
dot icon05/12/1999
Return made up to 30/10/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-10-31
dot icon24/05/1999
Amended full accounts made up to 1997-10-31
dot icon29/04/1999
Registered office changed on 29/04/99 from: jasmine house 55 jasmine grove london SE20 8JY
dot icon19/04/1999
Return made up to 30/10/98; no change of members
dot icon02/09/1998
Full accounts made up to 1997-10-31
dot icon03/04/1998
Secretary resigned;director resigned
dot icon03/04/1998
New secretary appointed
dot icon24/12/1997
Return made up to 30/10/97; no change of members
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon25/04/1997
New secretary appointed;new director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
Secretary resigned;director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Return made up to 30/10/96; full list of members
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New secretary appointed;new director appointed
dot icon06/12/1995
Registered office changed on 06/12/95 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon06/12/1995
Accounting reference date notified as 31/10
dot icon06/12/1995
Ad 10/11/95--------- £ si 99@1=99 £ ic 1/100
dot icon20/11/1995
Secretary resigned
dot icon20/11/1995
Director resigned
dot icon30/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+43.43 % *

* during past year

Cash in Bank

£79,576.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.85K
-
0.00
40.97K
-
2022
2
133.00
-
0.00
55.48K
-
2023
2
10.94K
-
0.00
79.58K
-
2023
2
10.94K
-
0.00
79.58K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.94K £Ascended8.13K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.58K £Ascended43.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Nicolas Russell
Director
01/03/2001 - Present
1
Mills, Clare Elaine
Secretary
13/05/2010 - 12/05/2024
-
Mills, Stephen Michael
Director
13/05/2010 - 01/08/2023
-
Mills, Clare Elaine
Director
13/05/2010 - 12/05/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARNVALE LTD

CARNVALE LTD is an(a) Active company incorporated on 30/10/1995 with the registered office located at Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent ME15 6TF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNVALE LTD?

toggle

CARNVALE LTD is currently Active. It was registered on 30/10/1995 .

Where is CARNVALE LTD located?

toggle

CARNVALE LTD is registered at Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent ME15 6TF.

What does CARNVALE LTD do?

toggle

CARNVALE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CARNVALE LTD have?

toggle

CARNVALE LTD had 2 employees in 2023.

What is the latest filing for CARNVALE LTD?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-04-30.