Carville Limited DORKING


Carville started in year 1993 as Private Limited Company with registration number 02806578. The Carville company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Dorking at Carville House. Postal code: RH4 1HQ. Since November 1, 1994 Carville Limited is no longer carrying the name Pentaplex Investments.

At present there are 7 directors in the the company, namely Russell S., Susan P. and Vincent E. and others. In addition one secretary - Susan P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carville Limited Address / Contact

Office Address Carville House
Office Address2 Station Road
Town Dorking
Post code RH4 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02806578
Date of Incorporation Fri, 2nd Apr 1993
Industry Manufacture of other non-metallic mineral products n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Russell S.

Position: Director

Appointed: 06 March 2023

Susan P.

Position: Director

Appointed: 13 September 2019

Susan P.

Position: Secretary

Appointed: 16 April 2019

Vincent E.

Position: Director

Appointed: 03 April 2017

Michael R.

Position: Director

Appointed: 28 September 1994

Alan C.

Position: Director

Appointed: 28 September 1994

Gordon C.

Position: Director

Appointed: 28 September 1994

Steven R.

Position: Director

Appointed: 02 April 1993

James B.

Position: Director

Appointed: 13 May 2021

Resigned: 02 September 2022

Derek C.

Position: Director

Appointed: 01 January 2015

Resigned: 30 September 2020

Kiran P.

Position: Director

Appointed: 12 September 2007

Resigned: 29 March 2019

Kiran P.

Position: Secretary

Appointed: 24 July 2007

Resigned: 16 April 2019

Ross F.

Position: Director

Appointed: 15 July 2003

Resigned: 31 March 2017

Peter R.

Position: Director

Appointed: 11 January 2002

Resigned: 12 October 2012

Gary W.

Position: Director

Appointed: 15 November 1994

Resigned: 09 July 2002

Colin K.

Position: Director

Appointed: 15 November 1994

Resigned: 31 March 2001

Alan C.

Position: Secretary

Appointed: 28 September 1994

Resigned: 24 July 2007

Anthony S.

Position: Secretary

Appointed: 02 April 1993

Resigned: 28 September 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Gordon C. This PSC and has 25-50% shares. The second entity in the PSC register is Extangent Limited that put Bristol, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Gordon C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Extangent Limited

1 Redcliff Street, Bristol, BS1 6NP, England

Legal authority 2006 Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01732322
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Pentaplex Investments November 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand495 622633 774442 422
Current Assets1 431 4501 608 9951 518 550
Debtors401 846439 767446 751
Net Assets Liabilities1 976 9782 117 7092 075 248
Property Plant Equipment1 572 9301 559 8561 484 773
Total Inventories533 982535 454629 377
Other
Accrued Liabilities30 68424 53629 897
Accumulated Depreciation Impairment Property Plant Equipment2 039 9612 199 6732 356 555
Additional Provisions Increase From New Provisions Recognised 5 321 
Amounts Owed To Group Undertakings222
Average Number Employees During Period555858
Bank Borrowings Overdrafts16 66750 00050 000
Corporation Tax Recoverable61 90213 510 
Creditors491 880400 732251 759
Dividends Paid 87 500175 000
Finance Lease Liabilities Present Value Total94 050117 087134 357
Fixed Assets1 572 9321 559 8581 484 775
Increase Decrease In Property Plant Equipment 91 90843 554
Increase From Depreciation Charge For Year Property Plant Equipment 159 712156 882
Investments Fixed Assets222
Net Assets Liabilities Subsidiaries-2-2-2
Net Current Assets Liabilities1 008 3301 053 893927 098
Number Shares Issued Fully Paid 10 00010 000
Other Creditors95 618103 08980 449
Other Investments Other Than Loans222
Other Taxation Social Security Payable41 61647 80247 128
Par Value Share 11
Percentage Class Share Held In Subsidiary 100100
Prepayments29 30538 95565 943
Profit Loss 228 231132 539
Property Plant Equipment Gross Cost3 612 8913 759 5293 841 328
Provisions112 40495 31084 866
Provisions For Liabilities Balance Sheet Subtotal112 40495 31084 866
Total Additions Including From Business Combinations Property Plant Equipment 146 63881 799
Total Assets Less Current Liabilities2 581 2622 613 7512 411 873
Trade Creditors Trade Payables127 814212 586232 603
Trade Debtors Trade Receivables310 639387 302380 808
Unused Provision Reversed 22 415 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 12th, May 2023
Free Download (13 pages)

Company search

Advertisements