Carber Construction And Consultancy Ltd

DataGardener
carber construction and consultancy ltd
live
Micro

Carber Construction And Consultancy Ltd

06982246Private Limited With Share Capital

The Old Temperance House, 34/36 Fore Street, Bovey Tracey, TQ139AE
Incorporated

05/08/2009

Company Age

16 years

Directors

2

Employees

4

SIC Code

41201

Risk

moderate risk

Company Overview

Registration, classification & business activity

Carber Construction And Consultancy Ltd (06982246) is a private limited with share capital incorporated on 05/08/2009 (16 years old) and registered in bovey tracey, TQ139AE. The company operates under SIC code 41201 - construction of commercial buildings.

Smile maintenance ltd is a hospital & health care company based out of the old temperance house 34/36 fore street, bovey tracey, united kingdom.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 05/08/2009
TQ139AE
4 employees

Financial Overview

Total Assets

£91.9K

Liabilities

£74.9K

Net Assets

£16.9K

Est. Turnover

£1.25M

AI Estimated
Unreported
Cash

£18.1K

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-06-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Termination Secretary Company With Name
Category:Officers
Date:03-06-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Legacy
Category:Mortgage
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-04-2010
Capital Name Of Class Of Shares
Category:Capital
Date:15-04-2010
Capital Allotment Shares
Category:Capital
Date:15-04-2010
Resolution
Category:Resolution
Date:15-04-2010
Legacy
Category:Mortgage
Date:13-04-2010
Legacy
Category:Mortgage
Date:13-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-04-2010
Incorporation Company
Category:Incorporation
Date:05-08-2009

Import / Export

Imports
12 Months1
60 Months16
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date03/11/2025
Latest Accounts31/03/2025

Trading Addresses

The Old Temperance House, 34-36 Fore Street, Bovey Tracey, Newton Abbot, Devon, TQ139AERegistered
Towers Point, Towers Business Park, Rugeley, Staffordshire, WS151UZ

Contact

The Old Temperance House, 34/36 Fore Street, Bovey Tracey, TQ139AE