CARVER ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARVER ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05578139

Incorporation date

29/09/2005

Size

Medium

Contacts

Registered address

Registered address

11 Brunel Close Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, South Yorkshire DN11 8QACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2005)
dot icon12/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon16/01/2025
Full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon07/10/2022
Full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon06/05/2022
Termination of appointment of Philip Molloy as a director on 2022-03-23
dot icon06/01/2022
Termination of appointment of Alan Flint as a director on 2021-12-17
dot icon03/12/2021
Termination of appointment of Peter Paul Lees as a director on 2021-11-19
dot icon01/11/2021
Full accounts made up to 2021-03-31
dot icon12/10/2021
Registered office address changed from 11 Brunel Close Brunel Industrial Estate Blythe Road, Harworth Doncaster South Yorkshire DN11 8QA England to 11 Brunel Close Brunel Industrial Estate Blyth Road, Harworth Doncaster South Yorkshire DN11 8QA on 2021-10-12
dot icon12/10/2021
Registered office address changed from 11 Brunel Close Brunel Ind Est Blyth Road Harworth, Doncaster South Yorkshire DN11 8QA to 11 Brunel Close Brunel Industrial Estate Blythe Road, Harworth Doncaster South Yorkshire DN11 8QA on 2021-10-12
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon29/10/2020
Full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon17/09/2019
Full accounts made up to 2019-03-31
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon24/04/2018
Appointment of Mr Peter Paul Lees as a director on 2018-04-01
dot icon24/04/2018
Appointment of Mr Neil Dean Simms as a director on 2018-04-01
dot icon05/02/2018
Appointment of Mr Barry John Simms as a director on 2017-10-02
dot icon16/11/2017
Full accounts made up to 2017-03-31
dot icon18/10/2017
Change of details for Carver Engineering Hildongs Limited as a person with significant control on 2016-04-06
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon05/10/2017
Notification of Carver Engineering Hildongs Limited as a person with significant control on 2016-04-06
dot icon05/10/2017
Change of details for Mr Timothy John Sheppard as a person with significant control on 2016-04-06
dot icon06/02/2017
Full accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/06/2016
Resolutions
dot icon31/05/2016
Termination of appointment of David Martin as a director on 2016-05-23
dot icon10/02/2016
Annual return made up to 2015-09-30 with full list of shareholders
dot icon04/11/2015
Accounts for a medium company made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon19/10/2015
Register(s) moved to registered office address 11 Brunel Close Brunel Ind Est Blyth Road Harworth, Doncaster South Yorkshire DN11 8QA
dot icon13/05/2015
Director's details changed for Mr Philip Molloy on 2015-05-13
dot icon06/11/2014
Accounts for a medium company made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon02/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon02/10/2013
Director's details changed for Mr Jeffrey Molloy on 2013-09-27
dot icon02/10/2013
Director's details changed for Mr Philip Molloy on 2013-09-27
dot icon02/10/2013
Director's details changed for Alan Flint on 2013-09-28
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Resolutions
dot icon17/05/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon10/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon10/10/2012
Register(s) moved to registered inspection location
dot icon10/10/2012
Register inspection address has been changed
dot icon09/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Termination of appointment of David Martin as a secretary
dot icon30/03/2012
Appointment of Miss Hayley Stubbs as a secretary
dot icon18/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon22/08/2011
Director's details changed for Timothy John Sheppard on 2011-08-22
dot icon22/08/2011
Director's details changed for Mr David Martin on 2011-08-22
dot icon22/08/2011
Secretary's details changed for David Martin on 2011-08-22
dot icon08/08/2011
Annual return made up to 2010-09-29 with full list of shareholders
dot icon13/07/2011
Accounts for a small company made up to 2011-03-31
dot icon11/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon11/11/2010
Director's details changed for Timothy John Sheppard on 2009-10-01
dot icon11/11/2010
Director's details changed for David Martin on 2009-10-01
dot icon07/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Accounting reference date shortened from 31/12/2009 to 31/03/2009
dot icon19/05/2009
Ad 29/04/09\gbp si 1310@1=1310\gbp ic 1000/2310\
dot icon19/05/2009
Resolutions
dot icon09/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 29/09/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 29/09/06; full list of members
dot icon15/06/2006
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon09/11/2005
Ad 29/09/05--------- £ si 999@1=999 £ ic 1/1000
dot icon09/11/2005
New director appointed
dot icon09/11/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon31/10/2005
Secretary resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New secretary appointed;new director appointed
dot icon29/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-58 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
2.41M
-
0.00
630.57K
-
2022
58
3.03M
-
0.00
916.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/09/2005 - 29/09/2005
68517
Mr Timothy John Sheppard
Director
29/09/2005 - Present
5
COMPANY DIRECTORS LIMITED
Nominee Director
29/09/2005 - 29/09/2005
67500
Martin, David
Director
29/09/2005 - 23/05/2016
4
Machin, Richard
Director
29/09/2005 - 08/06/2006
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARVER ENGINEERING SERVICES LIMITED

CARVER ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 29/09/2005 with the registered office located at 11 Brunel Close Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, South Yorkshire DN11 8QA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARVER ENGINEERING SERVICES LIMITED?

toggle

CARVER ENGINEERING SERVICES LIMITED is currently Active. It was registered on 29/09/2005 .

Where is CARVER ENGINEERING SERVICES LIMITED located?

toggle

CARVER ENGINEERING SERVICES LIMITED is registered at 11 Brunel Close Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, South Yorkshire DN11 8QA.

What does CARVER ENGINEERING SERVICES LIMITED do?

toggle

CARVER ENGINEERING SERVICES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CARVER ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a medium company made up to 2025-03-31.