Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARVILLE SWITCHGEAR LIMITED
Company Information for

CARVILLE SWITCHGEAR LIMITED

UNIT 12-13 TONGUE LANE INDUSTRIAL ESTATE, DEW POND LANE, BUXTON, SK17 7LF,
Company Registration Number
02997335
Private Limited Company
Active

Company Overview

About Carville Switchgear Ltd
CARVILLE SWITCHGEAR LIMITED was founded on 1994-12-01 and has its registered office in Buxton. The organisation's status is listed as "Active". Carville Switchgear Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARVILLE SWITCHGEAR LIMITED
 
Legal Registered Office
UNIT 12-13 TONGUE LANE INDUSTRIAL ESTATE
DEW POND LANE
BUXTON
SK17 7LF
Other companies in RH15
 
Filing Information
Company Number 02997335
Company ID Number 02997335
Date formed 1994-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB654345531  
Last Datalog update: 2023-12-05 21:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARVILLE SWITCHGEAR LIMITED
Is this data useful to you?
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.

Company Officers of CARVILLE SWITCHGEAR LIMITED

Current Directors
Officer Role Date Appointed
PETER FREDERICK SOMERVILLE
Director 1994-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
YOLANDA MARIE SMITH
Company Secretary 2004-04-30 2016-01-25
SALLY ANNE DUFFELL
Director 2013-04-01 2015-08-17
ROBERT PETER PARFEY
Director 2001-12-02 2013-06-30
GRAHAME ROBINSON CARR
Company Secretary 1994-12-01 2004-04-30
GRAHAME ROBINSON CARR
Director 1994-12-01 2004-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-01 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FREDERICK SOMERVILLE CARVILLE CONTROLS LIMITED Director 1996-05-28 CURRENT 1996-05-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD BARNES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM Consort House Jubilee Road Burgess Hill RH15 9SA England
2022-09-22AP03Appointment of Mr Mark Tillson as company secretary on 2022-09-09
2022-09-22TM02Termination of appointment of Clare Louise Boundy on 2022-09-09
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-02-16AP01DIRECTOR APPOINTED MR KEVIN JAMES CHAPMAN
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-09-27PSC02Notification of Tarka Controls Limited as a person with significant control on 2019-09-27
2019-09-27PSC07CESSATION OF PETER FREDERICK SOMERVILLE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK SOMERVILLE
2019-09-27AP03Appointment of Mrs Clare Louise Boundy as company secretary on 2019-09-27
2019-09-27AP01DIRECTOR APPOINTED DR DAVID ANDREW SMITH
2019-05-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 676
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 676
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25TM02Termination of appointment of Yolanda Marie Smith on 2016-01-25
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 676
2015-12-09AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE DUFFELL
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 676
2014-12-16AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 676
2014-01-10AR0101/12/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARFEY
2013-04-08AP01DIRECTOR APPOINTED MRS SALLY ANNE DUFFELL
2013-03-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2013-03-04MG01Particulars of a mortgage or charge / charge no: 7
2012-12-11AR0101/12/12 ANNUAL RETURN FULL LIST
2012-11-30MEM/ARTSARTICLES OF ASSOCIATION
2012-11-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-30RES01ADOPT ARTICLES 30/11/12
2012-11-26SH0123/11/12 STATEMENT OF CAPITAL GBP 676
2012-07-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22SH0130/12/11 STATEMENT OF CAPITAL GBP 576
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 36A GORING ROAD GORING BY SEA WORTHING WEST SUSSEX BN12 4AD
2012-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-12AR0101/12/11 FULL LIST
2011-11-01AUDAUDITOR'S RESIGNATION
2011-10-27MISCSECTION 519
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0101/12/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AR0101/12/09 FULL LIST
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-09-04169£ IC 656/476 10/08/07 £ SR 180@1=180
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21288cSECRETARY'S PARTICULARS CHANGED
2004-12-1388(2)RAD 30/11/04--------- £ SI 35@1
2004-12-09363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-22122NC DEC ALREADY ADJUSTED 29/04/04
2004-06-23169£ IC 900/621 29/04/04 £ SR 279@1=279
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-06363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-07-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19288aNEW DIRECTOR APPOINTED
2001-12-03363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-04122DIV 05/04/01
2001-05-04RES13PAYMENT TO SHAREHOLDERS 05/04/01
2001-05-04RES12VARYING SHARE RIGHTS AND NAMES
2001-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-19363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-30363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-03395PARTICULARS OF MORTGAGE/CHARGE
1999-03-03395PARTICULARS OF MORTGAGE/CHARGE
1998-12-15363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1025698 Active Licenced property: JUBILEE ROAD CONSORT HOUSE BURGESS HILL GB RH15 9SA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARVILLE SWITCHGEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-04 Outstanding GENER8 FINANCE LIMITED
DEBENTURE 2008-01-29 Satisfied EUROFACTOR (UK) LIMITED
DEBENTURE 1999-03-03 Outstanding PETER SOMERVILLE
DEBENTURE 1999-03-01 Satisfied GRAHAME ROBINSON CARR
FIXED AND FLOATING CHARGE 1998-04-30 Satisfied GLE INVOICE FINANCE LIMITED
CHARGE 1995-01-26 Satisfied METROPOLITAN FACTORS LIMITED
MORTGAGE DEBENTURE 1995-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARVILLE SWITCHGEAR LIMITED registering or being granted any patents
Domain Names

CARVILLE SWITCHGEAR LIMITED owns 2 domain names.

carville-switchgear.co.uk   carvilleswitchgear.co.uk  

Trademarks
We have not found any records of CARVILLE SWITCHGEAR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARVILLE SWITCHGEAR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-05-09 GBP £26,204 Repairs & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARVILLE SWITCHGEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARVILLE SWITCHGEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARVILLE SWITCHGEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.