Company Information for CARNVIEW ASSOCIATES LIMITED
16 TREVINGEY CLOSE, CORNWALL, REDRUTH, TR15 3BX,
|
Company Registration Number
05436304
Private Limited Company
Active |
Company Name | |
---|---|
CARNVIEW ASSOCIATES LIMITED | |
Legal Registered Office | |
16 TREVINGEY CLOSE CORNWALL REDRUTH TR15 3BX Other companies in TR15 | |
Company Number | 05436304 | |
---|---|---|
Company ID Number | 05436304 | |
Date formed | 2005-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB867329975 |
Last Datalog update: | 2024-04-06 19:53:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
1ST CONTACT SECRETARIES LIMITED |
||
JOHN PENNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALAMINO DEVELOPMENTS LIMITED | Company Secretary | 2006-02-03 | CURRENT | 2003-06-05 | Active | |
ERETZ ENTERPRISES LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Dissolved 2017-01-17 | |
SUNDANCE TRADING LTD | Company Secretary | 2005-11-09 | CURRENT | 2004-10-27 | Active - Proposal to Strike off | |
EVERLYN FINANCIAL CONSULTANTS LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Dissolved 2016-01-26 | |
FULLY CHARGED INC LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2017-12-12 | |
MONTOBELLO SERVICE PROVIDERS LIMITED | Company Secretary | 2005-08-11 | CURRENT | 2005-08-11 | Dissolved 2014-01-28 | |
SHEVLANE MEDIA SERVICES LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2016-07-05 | |
WARRADALE BUSINESS SOLUTIONS LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Dissolved 2015-02-03 | |
RANDILYN FINANCE LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-23 | Dissolved 2015-01-27 | |
ANEKO FINANCIAL CONSULTANTS LIMITED | Company Secretary | 2005-06-20 | CURRENT | 2005-06-20 | Active - Proposal to Strike off | |
GUYTECH CONSULTING LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Active | |
POVEY CONTRACTING SERVICES LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Dissolved 2015-01-27 | |
TOP BANANA UK LIMITED | Company Secretary | 2005-01-11 | CURRENT | 2005-01-11 | Dissolved 2017-08-15 | |
CHRISLIZ ASSOCIATES LTD | Company Secretary | 2004-12-15 | CURRENT | 1995-10-05 | Active | |
GIGG FINANCIAL CONTRACTS LIMITED | Company Secretary | 2004-12-03 | CURRENT | 2004-12-03 | Dissolved 2013-10-29 | |
SHERIN MANAGEMENT SERVICES LIMITED | Company Secretary | 2004-04-28 | CURRENT | 2004-04-28 | Active | |
MATERA MANAGEMENT SERVICES LIMITED | Company Secretary | 2004-02-18 | CURRENT | 2004-02-18 | Active - Proposal to Strike off | |
TOLKIEN INVESTMENT SERVICES LIMITED | Company Secretary | 2004-01-08 | CURRENT | 2004-01-08 | Active | |
EDGECOMBE CONSULTING LIMITED | Company Secretary | 2003-10-14 | CURRENT | 2003-10-14 | Active | |
MARK-YOUNG LIMITED | Company Secretary | 2003-10-01 | CURRENT | 1998-07-03 | Dissolved 2013-09-24 | |
DIMEN CONTRACTING SERVICES LIMITED | Company Secretary | 2003-08-08 | CURRENT | 2003-08-08 | Dissolved 2013-08-13 | |
SCOOBY FINANCIAL CONTRACTS LIMITED | Company Secretary | 2003-07-18 | CURRENT | 2003-07-18 | Dissolved 2013-08-13 | |
KUMERA CONSULTING SERVICES LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active - Proposal to Strike off | |
RAPID EYE MOVIES LIMITED | Company Secretary | 2003-06-16 | CURRENT | 1991-04-23 | Active | |
KUMARA ENTERPRISES LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1999-06-22 | Liquidation | |
GRAY LEGAL LIMITED | Company Secretary | 2002-10-14 | CURRENT | 1999-03-08 | Active - Proposal to Strike off | |
COMPUWAY LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1999-11-01 | Active | |
CORNET FINANCIAL CONTRACTS LIMITED | Company Secretary | 2002-09-17 | CURRENT | 2002-09-17 | Dissolved 2014-02-18 | |
MESCAL COMPUTER SOLUTIONS LIMITED | Company Secretary | 2002-03-05 | CURRENT | 2002-03-05 | Dissolved 2014-09-27 | |
CRESCENT COMMUNICATIONS LIMITED | Company Secretary | 2002-02-20 | CURRENT | 2002-02-20 | Active | |
DUNTHORNE LIMITED | Company Secretary | 2001-10-09 | CURRENT | 2000-07-26 | Dissolved 2016-10-18 | |
BEATNIK INFRASTRUCTURE AND MEDIA SERVICES LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-09-28 | Dissolved 2015-03-10 | |
CAMDEN CANAL ACCOUNTANTS LIMITED | Company Secretary | 2001-08-18 | CURRENT | 1997-07-03 | Liquidation | |
TIMARU ENGINEERING LIMITED | Company Secretary | 2000-09-06 | CURRENT | 2000-08-29 | Active | |
CHIME SYSTEMS LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1994-07-04 | Dissolved 2013-09-10 | |
BONITO TECHNOLOGY LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1999-03-30 | Active | |
1ST CONTACT DIRECTORS LIMITED | Company Secretary | 1998-06-24 | CURRENT | 1995-09-25 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
Current accounting period extended from 30/04/24 TO 30/06/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
Change of details for Mr John Penna as a person with significant control on 2023-06-16 | ||
Termination of appointment of 1St Contact Secretaries Limited on 2023-06-16 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr John Penna as a person with significant control on 2020-09-17 | |
CH01 | Director's details changed for John Penna on 2020-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/20 FROM 10 York House Courtlands Sheen Road Richmond TW10 5BD United Kingdom | |
CH01 | Director's details changed for John Penna on 2020-10-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/20 FROM 16 Trevingey Close Redruth Cornwall TR15 3BX | |
CH01 | Director's details changed for John Penna on 2020-09-17 | |
PSC04 | Change of details for Mr John Penna as a person with significant control on 2020-09-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Penna on 2015-03-18 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Penna on 2010-04-19 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR 1ST CONTACT SECRETARIES LIMITED on 2010-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/09 FROM Castlewood House 77-91 New Oxford Street London WC1A 1DG | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 19/04/09; full list of members | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 1ST CONTACT ACCOUNTING ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-05-01 | £ 12,983 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARNVIEW ASSOCIATES LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 21,199 |
Current Assets | 2012-05-01 | £ 21,199 |
Fixed Assets | 2012-05-01 | £ 574 |
Shareholder Funds | 2012-05-01 | £ 8,790 |
Tangible Fixed Assets | 2012-05-01 | £ 574 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CARNVIEW ASSOCIATES LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |