UKBizDB.co.uk

TC CARPETS & FLOORING LIMITED

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

This company is commonly known as Tc Carpets & Flooring Limited. The company was founded 28 years ago and was given the registration number 03122287. The firm's registered office is in SURREY. You can find them at 23 South Street, Dorking, Surrey, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:TC CARPETS & FLOORING LIMITED
Company Number:03122287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:23 South Street, Dorking, Surrey, RH4 2JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Nutwood Avenue, Brockham, Betchworth, England, RH3 7LT

Secretary06 November 1995Active
31 Oakfields, Wallis Wood, Dorking, RH5 5RQ

Director06 November 1995Active
23, Nutwood Avenue, Brockham, Betchworth, England, RH3 7LT

Director02 September 2005Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary06 November 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director06 November 1995Active
2 West View Cottages Rusper Road, Newdigate, Dorking, RH5 5BE

Director06 November 1995Active

People with Significant Control

Mr Tony Morbey
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:23, Nutwood Avenue, Betchworth, England, RH3 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Mark Irwin
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:23 South Street, Surrey, RH4 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Change person secretary company with change date.

Download
2017-08-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-19Officers

Change person director company with change date.

Download
2016-11-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.