CARPGROVE LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 7LE

Company number 04201694
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address THE BOWER FARMHOUSE, HEVER ROAD, EDENBRIDGE, KENT, TN8 7LE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of CARPGROVE LIMITED are www.carpgrove.co.uk, and www.carpgrove.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and six months. Carpgrove Limited is a Private Limited Company. The company registration number is 04201694. Carpgrove Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Carpgrove Limited is The Bower Farmhouse Hever Road Edenbridge Kent Tn8 7le. The company`s financial liabilities are £328.71k. It is £-297.31k against last year. The cash in hand is £49.42k. It is £-2.83k against last year. And the total assets are £391.25k, which is £306.1k against last year. ARNOLD, Jenny is a Secretary of the company. ARNOLD, Jeffrey Thomas is a Director of the company. Secretary WELLS, Stephen Ian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STONE, Andrew has been resigned. Director WILLIAMS, Alfred George has been resigned. The company operates in "Construction of commercial buildings".


carpgrove Key Finiance

LIABILITIES £328.71k
-48%
CASH £49.42k
-6%
TOTAL ASSETS £391.25k
+359%
All Financial Figures

Current Directors

Secretary
ARNOLD, Jenny
Appointed Date: 18 April 2006

Director
ARNOLD, Jeffrey Thomas
Appointed Date: 02 May 2001
66 years old

Resigned Directors

Secretary
WELLS, Stephen Ian
Resigned: 18 April 2006
Appointed Date: 02 May 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 May 2001
Appointed Date: 19 April 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 May 2001
Appointed Date: 19 April 2001

Director
STONE, Andrew
Resigned: 24 September 2003
Appointed Date: 02 May 2001
66 years old

Director
WILLIAMS, Alfred George
Resigned: 30 April 2014
Appointed Date: 30 November 2012
77 years old

Persons With Significant Control

Mr Jeffrey Thomas Arnold
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CARPGROVE LIMITED Events

23 May 2017
Confirmation statement made on 19 April 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 56 more events
16 May 2001
Registered office changed on 16/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
16 May 2001
New secretary appointed
16 May 2001
New director appointed
16 May 2001
New director appointed
19 Apr 2001
Incorporation

CARPGROVE LIMITED Charges

30 July 2010
Legal charge
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 addington road west wickham kent t/n K219040 by way of…
5 July 2010
Debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2002
Legal mortgage
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 77 addington road west wickham…
31 May 2001
Mortgage debenture
Delivered: 2 June 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 84 handen road lee london SE12 8NRT/no:…