UKBizDB.co.uk

CLARKE'S CARPETS (ROMFORD) LIMITED

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

This company is commonly known as Clarke's Carpets (romford) Limited. The company was founded 46 years ago and was given the registration number 01319375. The firm's registered office is in ROMFORD. You can find them at 315 Hornchurch Road, Roneo Corner, Romford, Essex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CLARKE'S CARPETS (ROMFORD) LIMITED
Company Number:01319375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1977
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:315 Hornchurch Road, Roneo Corner, Romford, Essex, RM12 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
315 Hornchurch Road, Roneo Corner, Romford, RM12 4TQ

Secretary21 August 2008Active
131a, Chatsworth Road, Lower Clapton, United Kingdom, E5 0LA

Director20 July 2018Active
20 Cory Drive, Hutton, Brentwood, CM13 2PT

Director-Active
315 Hornchurch Road, Roneo Corner, Romford, RM12 4TQ

Director-Active
315 Hornchurch Road, Roneo Corner, Romford, RM12 4TQ

Director27 March 2023Active
20 Cory Drive, Hutton, Brentwood, CM13 2PT

Secretary-Active
45b Brookend Road South, Chelmsford, CM2 6NZ

Secretary11 June 2007Active
53 Gordon Avenue, Hornchurch, Romford, RM12 4EA

Director25 March 2005Active
6 Chestnut Grove, Benfleet, SS7 5RX

Director12 January 2001Active
157, Mountnessing Road, Billericay, United Kingdom, CM12 0EE

Director20 July 2018Active
45b, Brook End Road South, Chelmsford, CM2 6NZ

Director21 August 2008Active
Fir Tree Cottage, Hackmans Lane, Cock Clarks, Chelmsford, CM3 6RE

Director12 January 2001Active
62 Cranham Road, Hornchurch, RM11 2AA

Director12 January 2001Active

People with Significant Control

Diane Elizabeth Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:20, Cory Drive, Brentwood, United Kingdom, CM13 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timothy Harold Clarke
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:315 Hornchurch Road, Romford, RM12 4TQ
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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person secretary company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.