UKBizDB.co.uk

INSPIRED CARPETS LIMITED

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

This company is commonly known as Inspired Carpets Limited. The company was founded 20 years ago and was given the registration number 04909752. The firm's registered office is in HAILSHAM. You can find them at 5 North Street, , Hailsham, East Sussex. 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:INSPIRED CARPETS LIMITED
Company Number:04909752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 North Street, Hailsham, United Kingdom, BN27 1DQ

Director13 February 2018Active
5 North Street, Hailsham, United Kingdom, BN27 1DQ

Director13 February 2018Active
5 North Street, Hailsham, United Kingdom, BN27 1DQ

Secretary24 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary24 September 2003Active
5 North Street, Hailsham, United Kingdom, BN27 1DQ

Director24 September 2003Active
5 North Street, Hailsham, United Kingdom, BN27 1DQ

Director24 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director24 September 2003Active

People with Significant Control

Mr Melvin Glen Browning
Notified on:30 April 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:5 North Street, Hailsham, United Kingdom, BN27 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Harley Browning
Notified on:30 April 2018
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:5 North Street, Hailsham, United Kingdom, BN27 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew William Tobin
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:67 Hawks Road, Hailsham, United Kingdom, BN27 1NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Tracey Tobin
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:67 Hawks Road, Hailsham, United Kingdom, BN27 1NG
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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-02-27Address

Change registered office address company with date old address new address.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-07Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.