UKBizDB.co.uk

CARPETS SELECT LIMITED

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

This company is commonly known as Carpets Select Limited. The company was founded 28 years ago and was given the registration number 03097499. The firm's registered office is in BANSTEAD. You can find them at 45 Nork Way, , Banstead, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CARPETS SELECT LIMITED
Company Number:03097499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:45 Nork Way, Banstead, England, SM7 1PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Smithy Lane, Lower Kingswood, KT20 6TP

Secretary03 September 2001Active
5 Smithy Lane, Lower Kingswood, KT20 6TP

Director01 December 1998Active
84 Godstone Road, Purley, CR8 2DE

Secretary01 September 1995Active
120 Northborough Road, Norbury, London, SW16 4AZ

Secretary21 April 1998Active
24 Edenvale Road, Mitcham, CR4 2DN

Secretary25 September 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary01 September 1995Active
6d Wynash Gardens, Carshalton Road, Carshalton, SM5 3PU

Director01 September 1995Active
2 Stanley Park Road, Wallington, SM6 0HF

Director26 April 1996Active
2 Stanley Park Road, Wallington, SM6 0HF

Director01 September 1995Active

People with Significant Control

Mrs Josephine Ethel Dorothy Symes
Notified on:01 August 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:163 Herne Hill, London, United Kingdom, SE24 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Symes
Notified on:01 August 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:163 Herne Hill, London, United Kingdom, SE24 9LR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Gazette

Gazette filings brought up to date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-11-07Address

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

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.