Carval Computing Limited DERBY


Carval Computing started in year 1986 as Private Limited Company with registration number 02038457. The Carval Computing company has been functioning successfully for 38 years now and its status is liquidation. The firm's office is based in Derby at Prospect House 1 Prospect Place. Postal code: DE24 8HG.

Carval Computing Limited Address / Contact

Office Address Prospect House 1 Prospect Place
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02038457
Date of Incorporation Fri, 18th Jul 1986
Industry Dormant Company
End of financial Year 30th September
Company age 38 years old
Account next due date Fri, 30th Jun 2023 (309 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 28th May 2023 (2023-05-28)
Last confirmation statement dated Sat, 14th May 2022

Company staff

Michael S.

Position: Director

Appointed: 02 November 2022

David S.

Position: Director

Appointed: 02 November 2022

Michael S.

Position: Secretary

Appointed: 13 July 2017

Alan C.

Position: Secretary

Resigned: 29 November 1999

Martin F.

Position: Director

Appointed: 18 January 2022

Resigned: 02 November 2022

Gavin L.

Position: Director

Appointed: 29 September 2017

Resigned: 21 October 2021

Wayne S.

Position: Director

Appointed: 13 July 2017

Resigned: 02 November 2022

Philip R.

Position: Director

Appointed: 13 July 2017

Resigned: 28 February 2022

Jason S.

Position: Director

Appointed: 01 November 2013

Resigned: 13 July 2017

John O.

Position: Director

Appointed: 01 June 2003

Resigned: 13 July 2017

Christopher S.

Position: Secretary

Appointed: 21 February 2003

Resigned: 10 March 2014

John C.

Position: Director

Appointed: 19 June 2002

Resigned: 16 December 2007

Clive C.

Position: Director

Appointed: 29 November 1999

Resigned: 05 February 2003

Clive C.

Position: Secretary

Appointed: 29 November 1999

Resigned: 05 February 2003

Christopher S.

Position: Director

Appointed: 18 May 1992

Resigned: 10 March 2014

Alan C.

Position: Director

Appointed: 18 May 1992

Resigned: 31 July 2002

People with significant control

Civica Uk Limited

Southbank Central Stamford Street, London, SE1 9LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01628868
Notified on 13 July 2017
Nature of control: 75,01-100% shares

John O.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: 25-50% shares

Jason S.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-30
Net Worth556 123121 704162 823379 958
Balance Sheet
Cash Bank In Hand482 369264 523170 497663 240
Current Assets980 427625 615444 923961 245
Debtors497 758360 792274 126296 205
Net Assets Liabilities Including Pension Asset Liability556 123121 704162 823379 958
Stocks Inventory3003003001 800
Tangible Fixed Assets40 04640 15038 78240 056
Reserves/Capital
Called Up Share Capital76363636
Profit Loss Account Reserve506 00971 590112 709329 844
Shareholder Funds556 123121 704162 823379 958
Other
Creditors Due After One Year 540 369317 373 
Creditors Due Within One Year460 786540 369317 373616 007
Fixed Assets43 89343 99742 62742 401
Investments Fixed Assets3 8473 8473 8452 345
Net Current Assets Liabilities519 641625 615444 923345 238
Number Shares Allotted76363636
Other Aggregate Reserves63103103103
Par Value Share 111
Provisions For Liabilities Charges7 4117 5397 3547 681
Share Capital Allotted Called Up Paid76363636
Share Premium Account49 97549 97549 97549 975
Tangible Fixed Assets Additions 7 6315 6646 676
Tangible Fixed Assets Cost Or Valuation80 10787 73893 402100 078
Tangible Fixed Assets Depreciation40 06147 58854 62060 022
Tangible Fixed Assets Depreciation Charged In Period 7 5277 0325 402
Total Assets Less Current Liabilities563 534669 612487 550387 639
Amount Specific Advance Or Credit Directors150 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2021-09-30
filed on: 8th, July 2022
Free Download (4 pages)

Company search