Carber Construction And Consultancy Ltd

General information

Name:

Carber Construction And Consultancy Limited

Office Address:

The Old Temperance House 34/36 Fore Street TQ13 9AE Bovey Tracey

Number: 06982246

Incorporation date: 2009-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known as Carber Construction And Consultancy Ltd. It was started fifteen years ago and was registered with 06982246 as its registration number. The office of the firm is registered in Bovey Tracey. You can reach it at The Old Temperance House, 34/36 Fore Street. one year from now the company changed its name from Smile Maintenance to Carber Construction And Consultancy Ltd. This business's SIC code is 41202 which stands for Construction of domestic buildings. Carber Construction And Consultancy Limited reported its account information for the period that ended on 2022-08-31. The latest confirmation statement was submitted on 2023-07-27.

Neil C. and Trevor H. are listed as firm's directors and have been cooperating as the Management Board since 2022-06-01.

Trevor H. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Carber Construction And Consultancy Ltd 2023-10-10
  • Smile Maintenance Ltd 2009-08-05

Financial data based on annual reports

Company staff

Neil C.

Role: Director

Appointed: 01 June 2022

Latest update: 20 December 2023

Trevor H.

Role: Director

Appointed: 05 August 2009

Latest update: 20 December 2023

People with significant control

Trevor H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 1 September 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 May 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 1 September 2014
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 18 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 1 September 2015
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2012
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2012
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2012
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2012
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2012
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Company name changed smile maintenance LTDcertificate issued on 10/10/23 (CERTNM)
filed on: 10th, October 2023
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Additional Information

HQ address,
2012

Address:

Towers Point Towers Business Park Wheelhouse Road

Post code:

WS15 1UN

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
14
Company Age

Similar companies nearby

Closest companies