UKBizDB.co.uk

CARPET FORCE (UK) LIMITED

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

This company is commonly known as Carpet Force (uk) Limited. The company was founded 30 years ago and was given the registration number 02874674. The firm's registered office is in ESSEX. You can find them at Cranes Farm Road, Basildon, Essex, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:CARPET FORCE (UK) LIMITED
Company Number:02874674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Cranes Farm Road, Basildon, Essex, SS14 3JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Acres, Great Burches Road, Thundersley, SS7 3ND

Director24 November 1993Active
Elm Lea Cold Norton Road, Latchingdon, Chelmsford, CM3 6HP

Director24 November 1993Active
11 Romsey Close, Benfleet, SS7 5UB

Secretary11 March 1996Active
261 Timberlog Lane, Basildon, SS14 1PA

Secretary24 November 1993Active
7 Dunlin Close, South Woodham Ferrers, CM3 5SA

Secretary01 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 1993Active
11 Romsey Close, Benfleet, SS7 5UB

Director26 November 1999Active

People with Significant Control

Mr Garry Royston Laver
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Elm Lea, Cold Norton Road, Chelmsford, England, CM3 6HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Laver
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Five Acres, Great Burches Road, Benfleet, England, SS7 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-21Accounts

Accounts with accounts type total exemption small.

Download
2012-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.