Oakhive Carpet Contractors Limited

General information

Name:

Oakhive Carpet Contractors Ltd

Office Address:

2 Elmstone Close ME16 8DQ Maidstone

Number: 04446306

Incorporation date: 2002-05-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oakhive Carpet Contractors came into being in 2002 as a company enlisted under no 04446306, located at ME16 8DQ Maidstone at 2 Elmstone Close. This firm has been in business for twenty two years and its status at the time is active. This company's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's latest financial reports cover the period up to Wed, 31st May 2023 and the latest annual confirmation statement was released on Tue, 23rd May 2023.

The knowledge we have related to this specific enterprise's personnel implies the existence of two directors: Christopher S. and Stephen S. who became a part of the team on 2016/06/13 and 2013/04/06. Furthermore, the managing director's assignments are supported by a secretary - Lorraine S., who was chosen by this specific company on 2022/01/14.

Stephen S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lorraine S.

Role: Secretary

Appointed: 14 January 2022

Latest update: 27 January 2024

Christopher S.

Role: Director

Appointed: 13 June 2016

Latest update: 27 January 2024

Stephen S.

Role: Director

Appointed: 06 April 2013

Latest update: 27 January 2024

People with significant control

Stephen S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John S.
Notified on 6 April 2016
Ceased on 14 January 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 November 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 December 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 18 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

15 Gorse Cresent Holtwood

Post code:

ME20 6ES

City / Town:

Aylesford

HQ address,
2013

Address:

15 Gorse Cresent Holtwood

Post code:

ME20 6ES

City / Town:

Aylesford

HQ address,
2014

Address:

15 Gorse Cresent Holtwood

Post code:

ME20 6ES

City / Town:

Aylesford

HQ address,
2015

Address:

15 Gorse Cresent Holtwood

Post code:

ME20 6ES

City / Town:

Aylesford

HQ address,
2016

Address:

15 Gorse Cresent Holtwood

Post code:

ME20 6ES

City / Town:

Aylesford

Accountant/Auditor,
2013 - 2015

Name:

Perrys Accountants Limited

Address:

19-21 Swan Street

Post code:

ME19 6JU

City / Town:

West Malling

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode