Carver Engineering Services Limited DONCASTER


Carver Engineering Services started in year 2005 as Private Limited Company with registration number 05578139. The Carver Engineering Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Doncaster at 11 Brunel Close Brunel Industrial Estate. Postal code: DN11 8QA.

At the moment there are 4 directors in the the company, namely Neil S., Barry S. and Timothy S. and others. In addition one secretary - Hayley S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David M. who worked with the the company until 28 March 2012.

This company operates within the DN11 8QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1104919 . It is located at 11 Brunel Close, Brunel Ind Est, Doncaster with a total of 1 cars.

Carver Engineering Services Limited Address / Contact

Office Address 11 Brunel Close Brunel Industrial Estate
Office Address2 Blyth Road, Harworth
Town Doncaster
Post code DN11 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05578139
Date of Incorporation Thu, 29th Sep 2005
Industry Manufacture of metal structures and parts of structures
Industry Manufacture of machinery for mining
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Neil S.

Position: Director

Appointed: 01 April 2018

Barry S.

Position: Director

Appointed: 02 October 2017

Hayley S.

Position: Secretary

Appointed: 28 March 2012

Timothy S.

Position: Director

Appointed: 29 September 2005

Jeffrey M.

Position: Director

Appointed: 29 September 2005

Peter L.

Position: Director

Appointed: 01 April 2018

Resigned: 19 November 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2005

Resigned: 29 September 2005

Alan F.

Position: Director

Appointed: 29 September 2005

Resigned: 17 December 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 September 2005

Resigned: 29 September 2005

David M.

Position: Secretary

Appointed: 29 September 2005

Resigned: 28 March 2012

Richard M.

Position: Director

Appointed: 29 September 2005

Resigned: 08 June 2006

David M.

Position: Director

Appointed: 29 September 2005

Resigned: 23 May 2016

Philip M.

Position: Director

Appointed: 29 September 2005

Resigned: 23 March 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Timothy S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Carver Engineering Holdings Limited that put Doncaster, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Timothy S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Carver Engineering Holdings Limited

11 Brunel Close, Harworth, Doncaster, DN11 8QA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08802876
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 212 9144 653 653       
Balance Sheet
Cash Bank In Hand767 1573 611 226       
Cash Bank On Hand  1 634 754406 2511 134 9421 177 053630 567916 526751 696
Current Assets2 848 8996 623 2347 764 1637 270 4968 451 4005 320 3093 026 1015 339 0515 712 016
Debtors2 018 9552 960 7856 065 3606 791 6887 092 5874 073 6902 346 1194 358 2114 960 320
Net Assets Liabilities  7 223 2585 343 7636 425 2323 453 0122 405 9273 033 3513 657 557
Net Assets Liabilities Including Pension Asset Liability2 212 9144 653 653       
Other Debtors  3 644 5712 571 9352 478 0282 09620 29526 250 
Property Plant Equipment  420 403400 845387 523399 144343 172277 843 
Stocks Inventory62 78751 223       
Tangible Fixed Assets212 320        
Total Inventories  64 04972 557223 87169 56649 41564 314 
Reserves/Capital
Called Up Share Capital2 3102 310       
Profit Loss Account Reserve2 210 6044 651 343       
Shareholder Funds2 212 9144 653 653       
Other
Audit Fees Expenses   6 62011 97011 0805 95014 5009 750
Other Non-audit Services Fees    14 77122 1309 51113 65116 413
Total Fees To Auditors   10 20214 771    
Amount Specific Advance Or Credit Directors  9 925210 967162 99628 2812403 0464 956
Amount Specific Advance Or Credit Made In Period Directors  9 860278 21482 02933 2813 0452 80616 212
Amount Specific Advance Or Credit Repaid In Period Directors   77 172130 000167 99631 0864 95032 408
Company Contributions To Money Purchase Plans Directors   20 51117 7733 7398 68111 8516 203
Compensation For Loss Office Directors        30 000
Director Remuneration   49 53983 44652 10457 45652 13035 780
Dividend Recommended By Directors    428 461    
Number Directors Accruing Benefits Under Money Purchase Scheme   566333
Accrued Liabilities Deferred Income  45 265243 897130 680214 319150 91058 66477 469
Accumulated Depreciation Impairment Property Plant Equipment  585 195688 511787 617904 514969 600986 67510 901
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    48 -8 912-9 117-794
Administrative Expenses   999 415942 1251 223 5631 161 0101 251 2911 377 029
Amounts Owed By Directors  37 783854 361720 108 81225 585 
Amounts Owed By Group Undertakings  1 047 67310 25667 082213 722188 840491 7831 030 853
Amounts Owed To Group Undertakings  6 752313 087204 379199 100180 327148 520462 402
Amounts Recoverable On Contracts  144 9021 496 5471 454 8541 448 855564 8081 232 2502 374 879
Applicable Tax Rate   19191919  
Average Number Employees During Period  46505666645858
Comprehensive Income Expense   1 232 7151 508 5261 178 992282 5501 026 802987 226
Corporation Tax Payable  104 018254 307359 637100 109 249 875124 349
Corporation Tax Recoverable  43 831223 081223 081223 081372 780508 778264
Cost Sales   6 503 9806 552 0156 718 7774 531 6307 534 3939 942 513
Creditors  905 1555 1022 361 09624 44119 0366 57020 392
Creditors Due Within One Year835 9052 176 192       
Current Tax For Period   297 449359 843279 62275 301253 964224 349
Deferred Tax Assets   -52 547-52 595    
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   -3 60548    
Depreciation Expense Property Plant Equipment   111 821108 341107 05089 09071 37357 702
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 90514 03584932 00260 28820 813
Disposals Property Plant Equipment   22 37917 4003 39537 54969 11536 000
Dividend Per Share Interim    215 797    
Dividends Paid   3 112 210428 4614 151 2121 329 635399 378373 019
Dividends Paid On Shares   3 112 210428 4614 151 2121 329 635399 378373 019
Dividends Paid On Shares Interim   213 609215 797238 853202 370156 293249 723
Finance Lease Liabilities Present Value Total  14 2755 1025 10224 44111 66112 46620 392
Finance Lease Payments Owing Minimum Gross   5 2005 21037 84712 51112 51120 392
Future Finance Charges On Finance Leases   3021081 92585045540
Future Minimum Lease Payments Under Non-cancellable Operating Leases   44 59046 75444 75529 77224 45717 802
Gain Loss On Disposals Property Plant Equipment   2 496-1 740-2 346-5 5483 007-5 188
Gross Profit Loss   2 522 4622 801 3632 672 4691 475 9842 505 6842 551 163
Increase Decrease In Property Plant Equipment   25 600 42 653  34 090
Increase From Depreciation Charge For Year Property Plant Equipment   118 221113 141117 74697 08877 36319 424
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   8343022 3973 465850-4 418
Interest Payable Similar Charges Finance Costs   8343022 3973 465850-4 418
Issue Equity Instruments    1 404   268
Loans Owed By Related Parties    720 108109 64214 57925 5851 030 852
Loans Owed To Related Parties    -204 531-199 100-22 895-338 317-36 899
Merchandise   72 557111 37169 56649 41564 314 
Net Current Assets Liabilities2 012 9944 447 0426 859 0085 000 5676 090 3043 141 0112 135 5812 806 7513 451 943
Nominal Value Shares Issued Specific Share Issue    1   1
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid    1 0001 0001 0001 0002 672
Number Shares Issued Specific Share Issue    1 404    
Operating Profit Loss   1 523 0471 859 2381 463 376350 6401 270 1601 198 932
Other Creditors  3544 4698 4271 28029 128345 85537 022
Other Deferred Tax Expense Credit   -3 6064810 107-8 912-9 117-794
Other Departments Average Number Employees   4549    
Other Interest Receivable Similar Income Finance Income   4 3459 4817 7421 7642 3397 431
Other Operating Income Format1     14 47028 21615 76724 798
Other Taxation Social Security Payable  40 82838 86445 08442 09741 06955 62459 037
Par Value Share 1  11111
Pension Other Post-employment Benefit Costs Other Pension Costs   31 57341 51139 38041 041  
Prepayments  54 730193 12176 56467 81669 11274 502104 404
Profit Loss   1 232 7151 508 5261 178 992282 5501 026 802987 226
Profit Loss On Ordinary Activities Before Tax   1 526 5581 868 4171 468 721348 9391 271 6491 210 781
Property Plant Equipment Gross Cost  1 005 5981 089 3561 175 1401 303 6581 312 7721 264 51834 090
Provisions   52 54752 59562 70253 79044 67343 879
Provisions For Liabilities Balance Sheet Subtotal  56 15352 54752 59562 70253 79044 67343 879
Provisions For Liabilities Charges12 40019 382       
Recoverable Value-added Tax       240 813166 615
Share Capital Allotted Called Up Paid1 3101 310       
Social Security Costs   148 969170 152177 076164 731  
Staff Costs Employee Benefits Expense   1 706 0091 870 5762 078 1002 012 537  
Tangible Fixed Assets Additions 69 109       
Tangible Fixed Assets Cost Or Valuation 438 251       
Tangible Fixed Assets Depreciation156 822        
Tangible Fixed Assets Depreciation Charged In Period 55 436       
Tax Expense Credit Applicable Tax Rate   290 046354 999279 05766 298  
Tax Increase Decrease From Effect Capital Allowances Depreciation   4 029287-4 2988 912  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   3 3734 5574 86391  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   293 843359 891289 72966 389244 847223 555
Total Additions Including From Business Combinations Property Plant Equipment   106 137103 184131 91346 66320 8612 945
Total Assets Less Current Liabilities2 225 3144 673 0357 279 4115 401 4126 477 8273 540 1552 478 7533 084 5943 721 828
Total Operating Lease Payments   94 84395 072109 419106 670108 6561 030 458
Trade Creditors Trade Payables  431 8121 352 9621 443 6201 344 015471 6641 661 2961 479 240
Trade Debtors Trade Receivables  1 091 8701 442 3872 072 8702 008 4781 129 4721 758 2501 283 304
Turnover Revenue   9 026 4429 353 3789 391 2466 007 61410 040 07712 493 676
Value-added Tax Payable  261 85157 445164 167 5 761  
Wages Salaries   1 525 4671 658 9131 861 6441 806 765  
Work In Progress    112 500    
Additional Provisions Increase From New Provisions Recognised     10 107   
Advances Credits Directors83135 754       
Advances Credits Made In Period Directors361        
Advances Credits Repaid In Period Directors6 250        
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit     10 107-8 912  
Operating Lease Payments Owing      30 69719 036 
Payments To Related Parties    80 704110 261   

Transport Operator Data

11 Brunel Close
Address Brunel Ind Est , Harworth
City Doncaster
Post code DN11 8QA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 24th, October 2023
Free Download (21 pages)

Company search