Carvall Homes Limited EPSOM


Carvall Homes started in year 2012 as Private Limited Company with registration number 08168547. The Carvall Homes company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Epsom at Global House. Postal code: KT18 5FL. Since February 20, 2016 Carvall Homes Limited is no longer carrying the name Team Building Services (london).

The company has 2 directors, namely Jack C., Trevor C.. Of them, Trevor C. has been with the company the longest, being appointed on 6 August 2012 and Jack C. has been with the company for the least time - from 14 August 2015. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Carvall Homes Limited Address / Contact

Office Address Global House
Office Address2 1 Ashley Avenue
Town Epsom
Post code KT18 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08168547
Date of Incorporation Mon, 6th Aug 2012
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Jack C.

Position: Director

Appointed: 14 August 2015

Trevor C.

Position: Director

Appointed: 06 August 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Jack C. This PSC and has 25-50% shares. Another entity in the PSC register is Trevor C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jack C.

Notified on 24 June 2020
Nature of control: 25-50% shares

Trevor C.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Team Building Services (london) February 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand832 16481 467
Current Assets2 143 9671 884 204
Debtors1 311 803487 602
Net Assets Liabilities1 051 0951 053 001
Other Debtors206 88471 274
Property Plant Equipment51 88039 844
Total Inventories 1 315 135
Other
Accumulated Depreciation Impairment Property Plant Equipment33 72546 809
Amounts Owed By Related Parties1 104 919283 636
Average Number Employees During Period35
Bank Borrowings Overdrafts128 250129 520
Creditors150 27116 339
Increase From Depreciation Charge For Year Property Plant Equipment 13 084
Net Current Assets Liabilities1 159 3431 037 066
Other Creditors22 02116 339
Other Taxation Social Security Payable75 50336 207
Property Plant Equipment Gross Cost85 60586 653
Provisions For Liabilities Balance Sheet Subtotal9 8577 570
Total Additions Including From Business Combinations Property Plant Equipment 1 048
Total Assets Less Current Liabilities1 211 2231 076 910
Trade Creditors Trade Payables94 99077 182
Trade Debtors Trade Receivables 132 692

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Kirkstone Hazel Way Chipstead Coulsdon CR5 3PJ. Change occurred on November 27, 2023. Company's previous address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom.
filed on: 27th, November 2023
Free Download (1 page)

Company search

Advertisements