CARVER CLIMATE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CARVER CLIMATE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01986549

Incorporation date

06/02/1986

Size

Full

Contacts

Registered address

Registered address

15 Northgate, Aldridge, Walsall, West Midlands WS9 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1986)
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon06/12/2024
Registration of charge 019865490018, created on 2024-12-03
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon10/01/2024
Appointment of Mr Neil Michael Pragg as a director on 2024-01-10
dot icon06/08/2023
Termination of appointment of Jonathan Paul Moore as a secretary on 2023-08-06
dot icon06/08/2023
Termination of appointment of Jonathan Paul Moore as a director on 2023-08-06
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon08/06/2023
Registration of charge 019865490015, created on 2023-05-26
dot icon08/06/2023
Registration of charge 019865490016, created on 2023-05-26
dot icon08/06/2023
Registration of charge 019865490017, created on 2023-05-26
dot icon30/05/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Secretary's details changed for Mr Jonathan Moore on 2023-03-29
dot icon29/03/2023
Termination of appointment of Andrew Smith as a secretary on 2023-03-29
dot icon29/03/2023
Appointment of Mr Jonathan Moore as a secretary on 2023-03-29
dot icon03/01/2023
Termination of appointment of David Lewis Carver as a director on 2023-01-01
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon28/02/2022
Appointment of Mr Jonathan Paul Moore as a director on 2022-02-28
dot icon07/12/2021
Appointment of Mr Andrew Smith as a secretary on 2021-12-06
dot icon07/12/2021
Termination of appointment of Neil Joseph Davies as a director on 2021-12-06
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon06/10/2021
Termination of appointment of Andrew Smith as a secretary on 2021-10-04
dot icon06/10/2021
Appointment of Mr Neil Joseph Davies as a director on 2021-10-04
dot icon08/09/2021
Appointment of Mr Andrew Smith as a secretary on 2021-09-07
dot icon07/09/2021
Termination of appointment of Stuart Lee Fyfe as a director on 2021-09-07
dot icon07/09/2021
Termination of appointment of Stuart Lee Fyfe as a secretary on 2021-09-07
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Director's details changed for Mr Stuart Lee Fyfe on 2020-02-28
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon04/10/2018
Resolutions
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Registration of charge 019865490012, created on 2018-08-31
dot icon05/09/2018
Registration of charge 019865490013, created on 2018-08-31
dot icon05/09/2018
Registration of charge 019865490014, created on 2018-08-31
dot icon26/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon16/12/2016
Registration of charge 019865490010, created on 2016-11-30
dot icon16/12/2016
Registration of charge 019865490011, created on 2016-11-30
dot icon02/12/2016
Registration of charge 019865490009, created on 2016-11-30
dot icon30/11/2016
Satisfaction of charge 7 in full
dot icon29/11/2016
Satisfaction of charge 8 in full
dot icon22/11/2016
Director's details changed for Mr Stuart Lee Fyfe on 2016-11-22
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon10/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon15/06/2015
Termination of appointment of David Antony Jones as a director on 2015-06-15
dot icon10/02/2015
Appointment of Mr Stuart Lee Fyfe as a secretary on 2015-02-10
dot icon10/02/2015
Termination of appointment of David Antony Jones as a secretary on 2015-02-10
dot icon10/02/2015
Appointment of Mr Stuart Lee Fyfe as a director on 2015-02-02
dot icon16/12/2014
Full accounts made up to 2014-07-31
dot icon09/09/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon24/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon02/01/2014
Satisfaction of charge 6 in full
dot icon28/11/2013
Full accounts made up to 2013-07-31
dot icon21/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon19/11/2012
Full accounts made up to 2012-07-31
dot icon19/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon23/05/2012
Appointment of Mr Aidan Dominic Killeen as a director
dot icon23/05/2012
Termination of appointment of Douglas Morrison as a director
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/11/2011
Full accounts made up to 2011-07-31
dot icon21/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-07-31
dot icon18/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr David Antony Jones on 2010-06-17
dot icon18/06/2010
Director's details changed for Mr David Lewis Carver on 2010-06-17
dot icon18/06/2010
Secretary's details changed for Mr David Antony Jones on 2010-06-17
dot icon18/06/2010
Director's details changed for Mr Douglas Morrison on 2010-06-17
dot icon13/11/2009
Full accounts made up to 2009-07-31
dot icon17/06/2009
Return made up to 17/06/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-07-31
dot icon01/08/2008
Return made up to 17/06/08; full list of members
dot icon02/12/2007
Full accounts made up to 2007-07-31
dot icon25/06/2007
Return made up to 17/06/07; full list of members
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Full accounts made up to 2006-07-31
dot icon26/07/2006
Ad 28/02/06--------- £ si [email protected]
dot icon26/07/2006
Particulars of contract relating to shares
dot icon24/07/2006
Return made up to 17/06/06; full list of members
dot icon12/04/2006
Particulars of contract relating to shares
dot icon12/04/2006
Ad 28/02/06--------- £ si [email protected]=114500 £ ic 146964/261464
dot icon28/11/2005
Full accounts made up to 2005-07-31
dot icon23/06/2005
Return made up to 17/06/05; full list of members
dot icon11/12/2004
Full accounts made up to 2004-07-31
dot icon10/08/2004
Certificate of change of name
dot icon30/06/2004
Return made up to 18/06/04; no change of members
dot icon15/03/2004
Full accounts made up to 2003-07-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Declaration of assistance for shares acquisition
dot icon04/03/2004
Declaration of assistance for shares acquisition
dot icon04/03/2004
Declaration of assistance for shares acquisition
dot icon09/01/2004
Auditor's resignation
dot icon27/06/2003
Return made up to 18/06/03; no change of members
dot icon15/01/2003
Full accounts made up to 2002-07-31
dot icon28/08/2002
Accounting reference date shortened from 30/09/02 to 31/07/02
dot icon11/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon10/07/2002
Return made up to 18/06/02; full list of members
dot icon12/03/2002
Delivery ext'd 3 mth 30/09/01
dot icon14/02/2002
Certificate of re-registration from Public Limited Company to Private
dot icon14/02/2002
Re-registration of Memorandum and Articles
dot icon14/02/2002
Application for reregistration from PLC to private
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon19/11/2001
Ad 08/11/01--------- £ si [email protected]=1274 £ ic 144152/145426
dot icon19/11/2001
Ad 08/11/01--------- £ si [email protected]=4285 £ ic 139867/144152
dot icon04/11/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New secretary appointed;new director appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Secretary resigned;director resigned
dot icon29/10/2001
Registered office changed on 29/10/01 from: 55 upper tilehouse street hitchin hertfordshire SG5 2EF
dot icon17/07/2001
Return made up to 18/06/01; full list of members
dot icon14/06/2001
Resolutions
dot icon30/05/2001
Full group accounts made up to 2000-12-31
dot icon14/12/2000
Ad 04/04/00--------- £ si [email protected]
dot icon14/12/2000
Ad 09/05/00--------- £ si [email protected]
dot icon14/12/2000
Ad 09/05/00--------- £ si [email protected]
dot icon14/12/2000
Ad 23/10/00-13/11/00 £ si [email protected]=200 £ ic 139582/139782
dot icon14/12/2000
Ad 13/11/00--------- £ si [email protected]=1707 £ ic 137875/139582
dot icon13/10/2000
Ad 01/10/00--------- £ si [email protected]=304 £ ic 137571/137875
dot icon12/07/2000
Return made up to 18/06/00; full list of members
dot icon22/06/2000
Full group accounts made up to 1999-12-31
dot icon09/05/2000
Certificate of change of name
dot icon07/03/2000
Ad 28/09/99-04/11/99 £ si [email protected]=1257 £ ic 132719/133976
dot icon09/12/1999
New director appointed
dot icon05/10/1999
Ad 01/10/99--------- £ si [email protected]=756 £ ic 131963/132719
dot icon30/07/1999
Resolutions
dot icon08/07/1999
£ ic 156163/131963 21/06/99 £ sr [email protected]=24200
dot icon01/07/1999
Ad 25/06/99--------- £ si [email protected]=80 £ ic 156083/156163
dot icon29/06/1999
Return made up to 18/06/99; full list of members
dot icon28/06/1999
Ad 21/06/99--------- £ si [email protected]=105 £ ic 155978/156083
dot icon28/06/1999
Ad 21/06/99--------- £ si [email protected]=81 £ ic 155897/155978
dot icon28/06/1999
Ad 21/06/99--------- £ si [email protected]=262 £ ic 155635/155897
dot icon28/06/1999
Ad 21/06/99--------- £ si [email protected]=112 £ ic 155523/155635
dot icon28/06/1999
Ad 21/06/99--------- £ si [email protected]=320 £ ic 155203/155523
dot icon28/06/1999
Ad 21/06/99--------- £ si [email protected]=25 £ ic 155178/155203
dot icon28/06/1999
Ad 21/06/99--------- £ si [email protected]=100 £ ic 155078/155178
dot icon08/06/1999
Director resigned
dot icon14/05/1999
Full group accounts made up to 1998-12-31
dot icon12/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
Particulars of mortgage/charge
dot icon29/06/1998
Return made up to 20/06/98; full list of members
dot icon05/05/1998
Full group accounts made up to 1997-12-31
dot icon03/09/1997
Full group accounts made up to 1996-12-31
dot icon07/07/1997
Return made up to 20/06/97; bulk list available separately
dot icon18/06/1997
£ ic 160435/148435 28/05/97 £ sr [email protected]=12000
dot icon13/06/1997
Resolutions
dot icon30/08/1996
Ad 15/06/96-06/08/96 £ si [email protected]
dot icon30/08/1996
Ad 06/08/96--------- £ si [email protected]=3175 £ ic 157260/160435
dot icon17/07/1996
Return made up to 20/06/96; full list of members
dot icon03/06/1996
Full group accounts made up to 1995-12-31
dot icon17/05/1996
Resolutions
dot icon22/11/1995
Ad 12/04/95-28/09/95 £ si [email protected]
dot icon27/10/1995
Resolutions
dot icon27/10/1995
£ ic 202876/154488 02/10/95 £ sr [email protected]=48388
dot icon25/09/1995
Director resigned
dot icon19/09/1995
New director appointed
dot icon11/07/1995
Return made up to 20/06/95; full list of members
dot icon08/06/1995
New director appointed
dot icon19/04/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Ad 19/06/94-23/06/94 £ si [email protected]
dot icon20/07/1994
Ad 20/06/93--------- £ si [email protected]
dot icon24/06/1994
Return made up to 20/06/94; full list of members
dot icon11/05/1994
Memorandum and Articles of Association
dot icon11/05/1994
Resolutions
dot icon14/04/1994
Full group accounts made up to 1993-12-31
dot icon19/11/1993
Auditor's resignation
dot icon22/07/1993
Return made up to 20/06/93; full list of members
dot icon24/06/1993
Full group accounts made up to 1992-12-31
dot icon25/05/1993
Conve 11/05/93
dot icon25/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon07/05/1993
Director resigned
dot icon20/01/1993
£ ic 217000/190000 30/12/92 £ sr [email protected]=27000
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon14/07/1992
Full group accounts made up to 1991-12-31
dot icon25/06/1992
Return made up to 21/06/92; no change of members
dot icon10/06/1992
Secretary's particulars changed;director's particulars changed
dot icon24/06/1991
Return made up to 21/06/91; full list of members
dot icon24/06/1991
Registered office changed on 24/06/91
dot icon01/06/1991
New director appointed
dot icon30/04/1991
Full group accounts made up to 1990-12-31
dot icon07/01/1991
Particulars of mortgage/charge
dot icon09/10/1990
Return made up to 31/07/90; change of members
dot icon03/05/1990
Full group accounts made up to 1989-12-31
dot icon05/12/1989
Return made up to 21/06/89; full list of members
dot icon30/11/1989
Resolutions
dot icon30/11/1989
Resolutions
dot icon30/11/1989
Resolutions
dot icon30/11/1989
Resolutions
dot icon30/11/1989
£ nc 250000/350000 20/07/89
dot icon30/11/1989
£ nc 900000/250000 20/07/89
dot icon02/11/1989
£ ic 560000/300000 30/11/88 £ sr 260000@1=260000
dot icon23/08/1989
Statement of affairs
dot icon15/08/1989
Wd 04/08/89 ad 20/07/89--------- £ si 100000@1=100000 £ ic 460000/560000
dot icon14/04/1989
Full group accounts made up to 1988-12-31
dot icon08/11/1988
Accounts made up to 1988-07-31
dot icon20/10/1988
Return made up to 03/08/88; full list of members
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon07/09/1988
£ nc 850000/900000
dot icon07/09/1988
S-div conve
dot icon07/07/1988
Declaration of satisfaction of mortgage/charge
dot icon15/04/1988
Full group accounts made up to 1987-12-31
dot icon04/12/1987
Accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 30/09/87; full list of members
dot icon04/08/1987
Resolutions
dot icon31/07/1987
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/07/1987
Declaration on reregistration from private to PLC
dot icon29/07/1987
Balance Sheet
dot icon29/07/1987
Auditor's statement
dot icon29/07/1987
Auditor's report
dot icon29/07/1987
Re-registration of Memorandum and Articles
dot icon29/07/1987
Application for reregistration from private to PLC
dot icon26/06/1987
Declaration of shares redemption:auditor's report
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Gazettable document
dot icon30/08/1986
New director appointed
dot icon21/08/1986
Particulars of mortgage/charge
dot icon21/08/1986
Accounting reference date notified as 31/12
dot icon14/05/1986
Resolutions
dot icon14/05/1986
Alter share structure
dot icon09/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1986
Registered office changed on 09/05/86 from: 10 norwich street london EC4A 1BD
dot icon06/02/1986
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-58.88 % *

* during past year

Cash in Bank

£361,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.54M
-
0.00
878.00K
-
2022
0
3.68M
-
556.00K
361.00K
-
2022
0
3.68M
-
556.00K
361.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.68M £Descended-19.04 % *

Total Assets(GBP)

-

Turnover(GBP)

556.00K £Ascended- *

Cash in Bank(GBP)

361.00K £Descended-58.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carver, David Lewis
Director
10/10/2001 - 31/12/2022
31
Moore, Jonathan Paul
Director
28/02/2022 - 06/08/2023
23
Smith, Andrew
Secretary
06/12/2021 - 29/03/2023
-
Killeen, Aidan Dominic
Director
01/05/2012 - Present
31
Fyfe, Stuart Lee
Director
01/02/2015 - 06/09/2021
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARVER CLIMATE SYSTEMS LIMITED

CARVER CLIMATE SYSTEMS LIMITED is an(a) Active company incorporated on 06/02/1986 with the registered office located at 15 Northgate, Aldridge, Walsall, West Midlands WS9 8QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARVER CLIMATE SYSTEMS LIMITED?

toggle

CARVER CLIMATE SYSTEMS LIMITED is currently Active. It was registered on 06/02/1986 .

Where is CARVER CLIMATE SYSTEMS LIMITED located?

toggle

CARVER CLIMATE SYSTEMS LIMITED is registered at 15 Northgate, Aldridge, Walsall, West Midlands WS9 8QD.

What does CARVER CLIMATE SYSTEMS LIMITED do?

toggle

CARVER CLIMATE SYSTEMS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARVER CLIMATE SYSTEMS LIMITED?

toggle

The latest filing was on 25/07/2025: Full accounts made up to 2024-12-31.