UKBizDB.co.uk

STOREY CARPETS LIMITED

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

This company is commonly known as Storey Carpets Limited. The company was founded 51 years ago and was given the registration number 01148245. The firm's registered office is in PURFLEET. You can find them at Purfleet By Pass, , Purfleet, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STOREY CARPETS LIMITED
Company Number:01148245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Purfleet By Pass, Purfleet, Essex, RM19 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nestware House, Purfleet Bypass, Purfleet, England, RM19 1TT

Director11 April 2022Active
95 Village Court, Whitley Bay, NE26 3QB

Secretary31 March 2004Active
17 Spinney Close, Rainham, RM13 8LR

Secretary01 May 2007Active
Harris House, Purfleet Bypass, Purfleet, Essex, RM19 1TT

Secretary16 November 2009Active
25 St Marys Grove, Tudhoe Village, Spennymoor, DL16 6LR

Secretary-Active
95 Village Court, Whitley Bay, NE26 3QB

Director10 March 2004Active
47 Seafields, Sunderland, SR6 8PQ

Director18 July 1996Active
9 Ravine Terrace, Roker, Sunderland, SR6 9LZ

Director-Active
9 Ravine Terrace, Roker, Sunderland, SR6 9LZ

Director-Active
Harris House, Purfleet Bypass, Purfleet, Essex, RM19 1TT

Director20 December 2007Active
Harris House, Purfleet Bypass, Purfleet, Essex, RM19 1TT

Director01 May 2007Active
Nestware House, Purfleet Bypass, Purfleet, England, RM19 1TT

Director11 August 2023Active
19 Meadowfield Drive, Cleadon, Sunderland, SR6 7QW

Director-Active
Baltal, Whitesmocks, Durham, DH1 4LQ

Director-Active
19 Meadowfield Drive, Cleadon, Sunderland, SR6 7QW

Director-Active
Staddlestones, 44 Warren Road, Guildford, GU1 2HE

Director01 May 2007Active
Nestware House, Purfleet Bypass, Purfleet, England, RM19 1TT

Director06 April 2023Active
Overys Oast, Dunsters Mill Lane, Ticehurst, TN5 7HR

Director01 May 2007Active
Purfleet By Pass, Purfleet, RM19 1TT

Director14 July 2008Active
11 Holmelands Park North, Sunderland, SR2 7SE

Director-Active
11 Holmlands Park North, Sunderland, SR2 7SE

Director-Active
Purfleet By Pass, Purfleet, RM19 1TT

Director18 March 2013Active
Harris House, Purfleet Bypass, Purfleet, Essex, RM19 1TT

Director18 March 2013Active
Purfleet By Pass, Purfleet, RM19 1TT

Director10 April 2019Active
Nestware House, Purfleet Bypass, Purfleet, England, RM19 1TT

Director01 June 2020Active
Nestware House, Purfleet Bypass, Purfleet, England, RM19 1TT

Director15 September 2020Active
25 St Marys Grove, Tudhoe Village, Spennymoor, DL16 6LR

Director-Active
25 St Marys Grove, Tudhoe Village, Spennymoor, DL16 6LR

Director-Active

People with Significant Control

Carpetright Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carpetright Limited, Purfleet By Pass, Purfleet, England, RM19 1TT
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.