UKBizDB.co.uk

CSM CARPETS & FLOORING LTD

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

This company is commonly known as Csm Carpets & Flooring Ltd. The company was founded 23 years ago and was given the registration number 04136752. The firm's registered office is in ST. NEOTS. You can find them at Executive Suite, The A1 Lifestyle Village, Great North Road,, Little Paxton, St. Neots, Cambridgeshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:CSM CARPETS & FLOORING LTD
Company Number:04136752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2001
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Executive Suite, The A1 Lifestyle Village, Great North Road,, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Executive Suite,, The A1 Lifestyle Village, Great North Road,, Little Paxton, St. Neots, PE19 6EN

Director09 June 2017Active
Executive Suite,, The A1 Lifestyle Village, Great North Road,, Little Paxton, St. Neots, PE19 6EN

Director02 February 2024Active
Executive Suite,, The A1 Lifestyle Village, Great North Road,, Little Paxton, St. Neots, United Kingdom, PE19 6EN

Secretary21 April 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 January 2001Active
Executive Suite,, The A1 Lifestyle Village, Great North Road,, Little Paxton, St. Neots, United Kingdom, PE19 6EN

Director21 April 2001Active
Executive Suite,, The A1 Lifestyle Village, Great North Road,, Little Paxton, St. Neots, PE19 6EN

Director20 February 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 January 2001Active

People with Significant Control

Mr Brendan John Hibbitt
Notified on:02 February 2024
Status:Active
Date of birth:November 1989
Nationality:British
Address:Executive Suite,, The A1 Lifestyle Village, Great North Road,, St. Neots, PE19 6EN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Lewis Richard Barton
Notified on:09 June 2017
Status:Active
Date of birth:May 1993
Nationality:British
Address:Executive Suite,, The A1 Lifestyle Village, Great North Road,, St. Neots, PE19 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Myson
Notified on:07 January 2017
Status:Active
Date of birth:January 1951
Nationality:British
Address:Executive Suite,, The A1 Lifestyle Village, Great North Road,, St. Neots, PE19 6EN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Accounts

Change account reference date company previous extended.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Change account reference date company previous shortened.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-05Accounts

Change account reference date company previous extended.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.