Company NameCg Carpentry And Building Limited
Company StatusActive
Company Number08068440
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameMr Sean Anthony Greene
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameMr Adam James Carvall
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstone Hazel Way
Chipstead
Coulsdon
CR5 3PJ
Director NameMr Adam Carvall
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Road
Carshalton
SM5 2DT
Director NameMr Sean Anthony Green
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address19 Groveside Close
Carshalton
SM5 2EQ

Location

Registered AddressKirkstone Hazel Way
Chipstead
Coulsdon
CR5 3PJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1T.l. Carvall
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 4 weeks ago)
Next Return Due28 May 2024 (2 weeks, 6 days from now)

Filing History

20 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 August 2020Change of details for Mr Adam James Carvall as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Director's details changed for Mr Adam James Carvall on 10 August 2020 (2 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 May 2018Confirmation statement made on 14 May 2018 with updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 February 2018Director's details changed for Mr Trevor Lionel Carvall on 17 January 2018 (2 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
28 March 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
28 March 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
20 April 2016Director's details changed for Mr Trevor Lionel Carvall on 15 October 2015 (2 pages)
20 April 2016Director's details changed for Mr Trevor Lionel Carvall on 15 October 2015 (2 pages)
6 April 2016Appointment of Sean Anthony Greene as a director on 28 March 2016 (3 pages)
6 April 2016Appointment of Adam James Carvall as a director on 28 March 2016 (3 pages)
6 April 2016Appointment of Adam James Carvall as a director on 28 March 2016 (3 pages)
6 April 2016Appointment of Sean Anthony Greene as a director on 28 March 2016 (3 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Termination of appointment of Sean Green as a director (1 page)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Termination of appointment of Sean Green as a director (1 page)
13 February 2014Termination of appointment of Adam Carvall as a director (1 page)
13 February 2014Appointment of Mr Trevor Lionel Carvall as a director (2 pages)
13 February 2014Appointment of Mr Trevor Lionel Carvall as a director (2 pages)
13 February 2014Termination of appointment of Adam Carvall as a director (1 page)
13 November 2013Registered office address changed from 1 St. James Road Carshalton SM5 2DT England on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 1 St. James Road Carshalton SM5 2DT England on 13 November 2013 (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
1 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Incorporation (25 pages)
14 May 2012Incorporation (25 pages)