UKBizDB.co.uk

THE CARPET FACTORY (HERTS) LIMITED

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

This company is commonly known as The Carpet Factory (herts) Limited. The company was founded 25 years ago and was given the registration number 03596848. The firm's registered office is in BALDOCK. You can find them at Unit 2, Royston Road, Baldock, Hertfordshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:THE CARPET FACTORY (HERTS) LIMITED
Company Number:03596848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Unit 2, Royston Road, Baldock, Hertfordshire, SG7 6PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Royston Road, Royston Road, Baldock, England, SG7 6PA

Secretary09 May 2003Active
Unit 2 Royston Road, Royston Road, Baldock, England, SG7 6PA

Director09 May 2003Active
26 Ashwell Road, Steeple Morden, SG8 0NZ

Secretary11 October 2000Active
3 Silver Street, Litlington, Royston, SG8 0QE

Secretary13 July 1998Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Corporate Nominee Secretary13 July 1998Active
6 Leaden Hill, Orwell, Royston, SG8 5QH

Director11 October 2000Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director13 July 1998Active
3 Silver Street, Litlington, Royston, SG8 0QE

Director13 July 1998Active
Unit 2 Royston Road, Royston Road, Baldock, England, SG7 6PA

Director09 May 2003Active

People with Significant Control

Mr Stephen Paul Whyte
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Unit 2, Royston Road, Baldock, England, SG7 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvonne Linda Whyte
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Unit 2, Royston Road, Baldock, England, SG7 6PA
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 (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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Officers

Termination director company with name termination date.

Download
2014-10-01Officers

Change person director company with change date.

Download
2014-10-01Officers

Change person director company with change date.

Download
2014-09-30Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.