Warning: file_put_contents(c/7d2f1053f746b6f3d5ea68c59b0f803a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Carpet Sale Centre Ltd, ME2 2NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARPET SALE CENTRE LTD

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

This company is commonly known as Carpet Sale Centre Ltd. The company was founded 7 years ago and was given the registration number 10754713. The firm's registered office is in ROCHESTER. You can find them at Unit 10, Ballard Business Park, Cuxton Road, Rochester, Kent. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:CARPET SALE CENTRE LTD
Company Number:10754713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Unit 10, Ballard Business Park, Cuxton Road, Rochester, Kent, England, ME2 2NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Ballard Business Park, Cuxton Road, Rochester, England, ME2 2NY

Director12 September 2019Active
Unit 10, Ballard Business Park, Cuxton Road, Rochester, England, ME2 2NY

Director08 September 2023Active
Unit 8, Ballard Business Park, Cuxton Road, Rochester, England, ME2 2NY

Director04 May 2017Active
Unit 10, Ballard Business Park, Cuxton Road, Rochester, England, ME2 2NY

Director30 May 2018Active

People with Significant Control

Mr Paul Allan Jefferies
Notified on:12 September 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Unit 10, Ballard Business Park, Cuxton Road, Rochester, England, ME2 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Alison Jane Russ
Notified on:30 May 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 8, Ballard Business Park, Rochester, England, ME2 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Allan Jefferies
Notified on:04 May 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Unit 8, Ballard Business Park, Cuxton Road, Rochester, England, ME2 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Second filing of director appointment with name.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Address

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

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.