UKBizDB.co.uk

THE CARPET COMPANY (SKIPTON) LTD

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

This company is commonly known as The Carpet Company (skipton) Ltd. The company was founded 17 years ago and was given the registration number 06110787. The firm's registered office is in SKIPTON. You can find them at Unit 3a Sandylands Business Park, Carleton New Road, Skipton, North Yorkshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:THE CARPET COMPANY (SKIPTON) LTD
Company Number:06110787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 3a Sandylands Business Park, Carleton New Road, Skipton, North Yorkshire, England, BD23 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Cecil Avenue, Baildon, Shipley, BD17 5LH

Secretary16 February 2007Active
Unit 3a Sandylands Business Park, Carleton New Road, Skipton, England, BD23 2AA

Director16 February 2007Active
Unit 3a Sandylands Business Park, Carleton New Road, Skipton, England, BD23 2AA

Director16 February 2007Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary16 February 2007Active

People with Significant Control

Mr James Wright
Notified on:01 March 2023
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Unit 3a Sandylands Business Park, Carleton New Road, Skipton, England, BD23 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Wright
Notified on:01 March 2023
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Unit 3a Sandylands Business Park, Carleton New Road, Skipton, England, BD23 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Sandylands Business Park, Skipton, United Kingdom, BD23 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Anne Wright
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Sandylands Business Park, Skipton, United Kingdom, BD23 2AA
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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Capital

Capital allotment shares.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Address

Change sail address company with old address new address.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Capital

Capital allotment shares.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-05Address

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

Download
2018-03-05Address

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

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.