UKBizDB.co.uk

CORINIUM CARPETS LIMITED

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

This company is commonly known as Corinium Carpets Limited. The company was founded 15 years ago and was given the registration number 06689285. The firm's registered office is in GLOUCESTER. You can find them at C/o Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:CORINIUM CARPETS LIMITED
Company Number:06689285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:C/o Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Secretary04 September 2008Active
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director04 September 2008Active
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director01 March 2012Active
27 Lynch Road, Berkeley, GL13 9TE

Director04 September 2008Active

People with Significant Control

Mrs Zowie Junior Jewkes
Notified on:31 October 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Oliver Jewkes
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-11Mortgage

Mortgage satisfy charge full.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.