Warning: file_put_contents(c/7f2fb38dd7849a208195791de7c30ad4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Carpetwise (europe) Limited, MK9 1NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARPETWISE (EUROPE) LIMITED

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

This company is commonly known as Carpetwise (europe) Limited. The company was founded 30 years ago and was given the registration number 02839255. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:CARPETWISE (EUROPE) LIMITED
Company Number:02839255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Bridlington Crescent, Monkston, Milton Keynes, England, MK10 9JD

Director01 November 2014Active
45, Bridlington Crescent, Monkston, Milton Keynes, England, MK10 9JD

Director01 November 2014Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary26 July 1993Active
25, Lower Way, Great Brickhill, Milton Keynes, England, MK17 9AG

Secretary26 July 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director26 July 1993Active
25, Lower Way, Great Brickhill, Milton Keynes, England, MK17 9AG

Director26 July 1993Active
25, Lower Way, Great Brickhill, Milton Keynes, England, MK17 9AG

Director26 July 1993Active

People with Significant Control

Mrs Rebecca Margaret Macgregor
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:45, Bridlington Crescent, Milton Keynes, England, MK10 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Charles Macgregor
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:45, Bridlington Crescent, Milton Keynes, England, MK10 9JD
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
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Address

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

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Officers

Appoint person director company with name date.

Download
2015-01-27Officers

Appoint person director company with name date.

Download
2015-01-27Officers

Termination director company with name termination date.

Download
2015-01-27Officers

Termination director company with name termination date.

Download
2015-01-27Officers

Termination secretary company with name termination date.

Download
2014-10-27Address

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

Download

Copyright © 2024. All rights reserved.