UKBizDB.co.uk

CARPETS DIRECT (GB) LIMITED

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

This company is commonly known as Carpets Direct (gb) Limited. The company was founded 20 years ago and was given the registration number 05015200. The firm's registered office is in HULL. You can find them at Units 2-3 Riverside Park, Reservoir Road, Hull, East Yorkshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:CARPETS DIRECT (GB) LIMITED
Company Number:05015200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Units 2-3 Riverside Park, Reservoir Road, Hull, East Yorkshire, HU6 7QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Secretary14 January 2004Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director06 April 2008Active
Centre House, Gembling, Driffield, United Kingdom, YO25 8HS

Director14 January 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary14 January 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director14 January 2004Active

People with Significant Control

Mr Mark Pearson
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Pearson
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ
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 (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
2023-11-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-06Address

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

Download
2023-10-06Resolution

Resolution.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-02Address

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

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Capital

Capital name of class of shares.

Download
2019-10-14Capital

Capital variation of rights attached to shares.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Change of constitution

Statement of companys objects.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.