UKBizDB.co.uk

CARPET MILL LIMITED

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

This company is commonly known as Carpet Mill Limited. The company was founded 9 years ago and was given the registration number 09121169. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARPET MILL LIMITED
Company Number:09121169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director21 October 2016Active
145-157, St John Street, London, England, EC1V 4PW

Director08 July 2014Active
145-157, St John Street, London, England, EC1V 4PW

Director19 May 2015Active

People with Significant Control

Mr Craig Ian Price
Notified on:21 October 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Right to appoint and remove directors
Ms Sharon Sukhnain
Notified on:22 July 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Ms Perpetua Winniefred Muthoni Kinina
Notified on:22 July 2016
Status:Active
Date of birth:April 1971
Nationality:Kenyan
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-23Dissolution

Dissolution application strike off company.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Address

Change registered office address company with date old address new address.

Download
2016-11-01Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Accounts

Change account reference date company previous extended.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Officers

Appoint person director company with name date.

Download
2015-05-19Officers

Termination director company with name termination date.

Download
2014-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.