Rodgers Carpets Limited

General information

Name:

Rodgers Carpets Ltd

Office Address:

104 Main Street WA6 7AR Frodsham

Number: 04268952

Incorporation date: 2001-08-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rodgers Carpets Limited was set up as Private Limited Company, located in 104 Main Street in Frodsham. The office's zip code is WA6 7AR. This firm was created in 2001-08-13. The company's Companies House Registration Number is 04268952. This company's declared SIC number is 47530 and their NACE code stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. Rodgers Carpets Ltd filed its account information for the financial period up to 2022-09-30. The company's most recent annual confirmation statement was submitted on 2023-08-13.

As found in the firm's executives list, for seven years there have been two directors: Lee R. and Carl R..

Executives who have control over this firm are as follows: Kimberley R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carl R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lee R.

Role: Director

Appointed: 05 June 2017

Latest update: 8 April 2024

Carl R.

Role: Director

Appointed: 05 June 2017

Latest update: 8 April 2024

People with significant control

Kimberley R.
Notified on 5 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee R.
Notified on 5 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carl R.
Notified on 5 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol R.
Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 April 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 May 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts 26 June 2014
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 7th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

15 London Road Stockton Heath

Post code:

WA4 6SG

City / Town:

Warrington

HQ address,
2013

Address:

15 London Road Stockton Heath

Post code:

WA4 6SG

City / Town:

Warrington

HQ address,
2014

Address:

15 London Road Stockton Heath

Post code:

WA4 6SG

City / Town:

Warrington

HQ address,
2015

Address:

15 London Road Stockton Heath

Post code:

WA4 6SG

City / Town:

Warrington

HQ address,
2016

Address:

Tribmle House 9 Bold Street

Post code:

WA1 1DN

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
22
Company Age

Similar companies nearby

Closest companies