General information

Name:

Carpet Designs Ltd

Office Address:

55 Goodwood Avenue Hutton CM13 1QD Brentwood

Number: 00937403

Incorporation date: 1968-08-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 55 Goodwood Avenue, Brentwood CM13 1QD Carpet Designs Limited is categorised as a Private Limited Company registered under the 00937403 registration number. The company was set up on Friday 16th August 1968. This firm's registered with SIC code 31090 - Manufacture of other furniture. Carpet Designs Ltd released its account information for the period that ended on 30th April 2022. The most recent annual confirmation statement was filed on 27th June 2023.

Regarding to the limited company, most of director's assignments have been met by Danielle G., Mark G. and David G.. When it comes to these three individuals, David G. has supervised limited company for the longest period of time, having been a part of directors' team for 33 years.

The companies with significant control over this firm are: Carpet Designs 2 Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Esher at Claremont Lane, KT10 9FQ, Surrey and was registered as a PSC under the reg no 14755629.

Financial data based on annual reports

Company staff

Danielle G.

Role: Director

Appointed: 11 May 2023

Latest update: 31 March 2024

Mark G.

Role: Director

Appointed: 11 May 2023

Latest update: 31 March 2024

David G.

Role: Director

Appointed: 30 June 1991

Latest update: 31 March 2024

People with significant control

Carpet Designs 2 Ltd
Address: Albany House Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14755629
Notified on 29 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mr Peter James And Mrs Jane W.
Notified on 2 June 2017
Ceased on 29 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mr David Lawrence And Mrs Brenda G.
Notified on 6 April 2016
Ceased on 29 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 April 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
55
Company Age

Closest Companies - by postcode