Carngrove Consulting Limited HINCKLEY


Founded in 1998, Carngrove Consulting, classified under reg no. 03494471 is an active company. Currently registered at Edwards Centre LE10 0AN, Hinckley the company has been in the business for twenty six years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 26th January 1998 Carngrove Consulting Limited is no longer carrying the name Ashstock 1589.

There is a single director in the firm at the moment - Gary W., appointed on 19 January 1998. In addition, a secretary was appointed - Jacqueline H., appointed on 19 January 1998. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Carngrove Consulting Limited Address / Contact

Office Address Edwards Centre
Office Address2 The Horsefair
Town Hinckley
Post code LE10 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03494471
Date of Incorporation Mon, 19th Jan 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Jacqueline H.

Position: Secretary

Appointed: 19 January 1998

Gary W.

Position: Director

Appointed: 19 January 1998

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 19 January 1998

Resigned: 19 January 1998

Ar Nominees Limited

Position: Nominee Director

Appointed: 19 January 1998

Resigned: 19 January 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Gary W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jacqueline H. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary W.

Notified on 19 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline H.

Notified on 19 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ashstock 1589 January 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand189 617187 211186 962
Property Plant Equipment8911598
Other
Accumulated Depreciation Impairment Property Plant Equipment11 31511 33511 352
Creditors9 8609 54210 373
Increase From Depreciation Charge For Year Property Plant Equipment 2017
Net Current Assets Liabilities179 757177 669176 589
Other Creditors9 8619 54210 373
Property Plant Equipment Gross Cost11 45011 450 
Total Assets Less Current Liabilities179 846177 784176 687
Trade Creditors Trade Payables-1  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st January 2023
filed on: 2nd, October 2023
Free Download (7 pages)

Company search

Advertisements