UKBizDB.co.uk

CLAYTON'S CARPETS LIMITED

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

This company is commonly known as Clayton's Carpets Limited. The company was founded 25 years ago and was given the registration number 03695697. The firm's registered office is in LINCOLN. You can find them at Tritton House, Tritton Road Dixon Street, Lincoln, Lincolnshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:CLAYTON'S CARPETS LIMITED
Company Number:03695697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Tritton House, Tritton Road Dixon Street, Lincoln, Lincolnshire, LN6 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tritton House, Tritton Road, Dixon Street, Lincoln, England, LN6 7BN

Secretary01 September 2008Active
Tritton House, Tritton Road, Dixon Street, Lincoln, England, LN6 7BN

Director19 January 1999Active
Tritton House, Tritton Road, Dixon Street, Lincoln, England, LN6 7BN

Director01 September 2008Active
Harby Mill Wigsley Road, Harby, Newark, NG23 7EF

Secretary19 January 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 January 1999Active
30 Fen Road, Heighington, Lincoln, LN4 1JL

Director19 January 1999Active
30 Fen Road, Heighington, Lincoln, LN4 1JL

Director04 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 January 1999Active
Harby Mill Wigsley Road, Harby, Newark, NG23 7EF

Director30 April 1999Active
Tritton House, Tritton Road, Dixon Street, Lincoln, England, LN6 7BN

Director01 September 2008Active

People with Significant Control

Bassettco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tritton House, Tritton Road, Lincoln, England, LN6 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Capital

Legacy.

Download
2020-04-14Capital

Capital statement capital company with date currency figure.

Download
2020-04-14Insolvency

Legacy.

Download
2020-04-14Resolution

Resolution.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person secretary company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.