UKBizDB.co.uk

THE CARPET OUTLET LIMITED

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

This company is commonly known as The Carpet Outlet Limited. The company was founded 7 years ago and was given the registration number 10756413. The firm's registered office is in BIRMINGHAM. You can find them at 11 Deakins Road, Haymills, Birmingham, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:THE CARPET OUTLET LIMITED
Company Number:10756413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:11 Deakins Road, Haymills, Birmingham, England, B25 8DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Deakins Road, Haymills, Birmingham, England, B25 8DX

Director22 September 2022Active
11, Deakins Road, Haymills, Birmingham, England, B25 8DX

Director01 October 2019Active
11, Deakins Road, Haymills, Birmingham, England, B25 8DX

Director25 March 2021Active
15, Leopold Street, Birmingham, England, B12 0UP

Director20 December 2017Active
Suite 5b, 51 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director05 May 2017Active
11, Deakins Road, Haymills, Birmingham, England, B25 8DX

Director03 July 2020Active
15, Leopold Street, Birmingham, England, B12 0UP

Director01 April 2018Active

People with Significant Control

Mr Mohammad Safdar Khan
Notified on:22 September 2022
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:11, Deakins Road, Birmingham, England, B25 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harris Khan
Notified on:25 March 2021
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:11, Deakins Road, Birmingham, England, B25 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amerik Singh
Notified on:03 July 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:11, Deakins Road, Birmingham, England, B25 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Mohammed Safdar Khan
Notified on:05 May 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:11, Deakins Road, Birmingham, England, B25 8DX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Accounts

Change account reference date company current extended.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-04Address

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

Download

Copyright © 2024. All rights reserved.