UKBizDB.co.uk

CARPET SERVICES (UK) LIMITED

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

This company is commonly known as Carpet Services (uk) Limited. The company was founded 23 years ago and was given the registration number 04091128. The firm's registered office is in STOKE ON TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CARPET SERVICES (UK) LIMITED
Company Number:04091128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 October 2000
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birch Moss, Buxton Road, Congleton, England, CW12 3PG

Secretary01 November 2013Active
The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ

Director01 January 2019Active
The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

Secretary20 May 2003Active
Birch Moss, Buxton Road, Congleton, CW12 3PG

Secretary03 December 2003Active
13 Bishops Close, Bowdon, WA14 3NB

Secretary17 October 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 October 2000Active
The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

Director20 May 2003Active
Birch Moss Buxton Road, Congleton, CW12 3PG

Director03 December 2003Active
Birch Moss, Buxton Road, Congleton, England, CW12 3PG

Director31 October 2013Active
13 Bishops Close, Bowdon, Altrincham, WA14 3NB

Director17 October 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 October 2000Active

People with Significant Control

Mr Peter David Sherwood
Notified on:31 December 2018
Status:Active
Date of birth:July 1947
Nationality:British
Address:The Glades, Festival Way, Stoke On Trent, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Clark Shufflebottom
Notified on:31 December 2018
Status:Active
Date of birth:January 1950
Nationality:British
Address:The Glades, Festival Way, Stoke On Trent, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Lewis Shuff
Notified on:30 June 2016
Status:Active
Date of birth:November 1983
Nationality:British
Address:The Glades, Festival Way, Stoke On Trent, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Accounts

Change account reference date company previous extended.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Capital

Capital allotment shares.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2013-11-01Officers

Termination secretary company with name.

Download
2013-11-01Officers

Appoint person secretary company with name.

Download
2013-11-01Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.