UKBizDB.co.uk

ELLIOTT CARPETS LIMITED

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

This company is commonly known as Elliott Carpets Limited. The company was founded 20 years ago and was given the registration number 04867583. The firm's registered office is in DERBYSHIRE. You can find them at 42/44 Dale Road, Matlock, Derbyshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ELLIOTT CARPETS LIMITED
Company Number:04867583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:42/44 Dale Road, Matlock, Derbyshire, DE4 3LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Rupert Street, Lower Pilsley, Chesterfield, England, S45 8DB

Secretary14 August 2003Active
5, Rupert Street, Lower Pilsley, Chesterfield, England, S45 8DB

Director14 August 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 August 2003Active
85 Alfreton Road, Pinxton, NG16 6JZ

Director14 August 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 August 2003Active

People with Significant Control

Mr Ian Ross King
Notified on:02 May 2018
Status:Active
Date of birth:December 1978
Nationality:British
Address:42/44 Dale Road, Derbyshire, DE4 3LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Alexander Simpson
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:42/44 Dale Road, Derbyshire, DE4 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Ross King
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:42/44 Dale Road, Derbyshire, DE4 3LT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Address

Move registers to sail company with new address.

Download
2019-08-08Address

Change sail address company with new address.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.