UKBizDB.co.uk

CARLETON LORD CARPETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carleton Lord Carpets Limited. The company was founded 26 years ago and was given the registration number 03540582. The firm's registered office is in BRIDGWATER. You can find them at Units 5 & 6, East Quay Mews East Quay, Bridgwater, Somerset. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:CARLETON LORD CARPETS LIMITED
Company Number:03540582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Units 5 & 6, East Quay Mews East Quay, Bridgwater, Somerset, TA6 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 & 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE

Director19 April 2018Active
Units 5 & 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE

Secretary19 April 2018Active
Units 5, & 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE

Secretary03 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 April 1998Active
Units 5 & 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE

Director19 April 2018Active
Units 5 & 6, East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE

Director03 April 1998Active
Units 5, & 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE

Director03 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 April 1998Active

People with Significant Control

Stephen Andrew Crabb
Notified on:19 April 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Units 5 And 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Stephanie Louise Crabb
Notified on:19 April 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Units 5 And 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carleton Philip Lord
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Units 5 & 6, East Quay Mews, Bridgwater, United Kingdom, TA6 4AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Stephanie Laura Lord
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Units 5 & 6, East Quay Mews, Bridgwater, United Kingdom, TA6 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Accounts

Change account reference date company previous extended.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Accounts

Change account reference date company previous shortened.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Officers

Appoint person secretary company with name date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.