General information

Name:

Carpets Direct 2u Limited

Office Address:

1 Anchor Road, Aldridge Walsall WS9 8PT West Midlands

Number: 05982607

Incorporation date: 2006-10-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@carpetsdirect2u.co.uk

Websites

carpetsdirect2u.co.uk
www.carpetsdirect2u.co.uk

Description

Data updated on:

Carpets Direct 2u started its business in the year 2006 as a Private Limited Company registered with number: 05982607. The firm has been prospering for 18 years and the present status is active. This company's headquarters is registered in West Midlands at 1 Anchor Road, Aldridge. Anyone can also find the firm using the post code of WS9 8PT. This firm's SIC code is 47530: Retail sale of carpets, rugs, wall and floor coverings in specialised stores. 2022-12-31 is the last time when account status updates were reported.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,200 pounds of revenue.

The directors currently officially appointed by this firm are: Richard F. appointed in 2017 in May, Amanda F. appointed in 2007 in February and Robert F. appointed in 2006 in October. To support the directors in their duties, the firm has been utilizing the skills of Richard F. as a secretary since October 2006.

Financial data based on annual reports

Company staff

Richard F.

Role: Director

Appointed: 31 May 2017

Latest update: 22 February 2024

Amanda F.

Role: Director

Appointed: 13 February 2007

Latest update: 22 February 2024

Richard F.

Role: Secretary

Appointed: 30 October 2006

Latest update: 22 February 2024

Robert F.

Role: Director

Appointed: 30 October 2006

Latest update: 22 February 2024

People with significant control

Executives with significant control over this firm are: Robert F. owns 1/2 or less of company shares. Amanda F. owns 1/2 or less of company shares. Richard F. owns 1/2 or less of company shares.

Robert F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Amanda F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 April 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates October 30, 2023 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

29 High Street Pelsall

Post code:

WS3 4LX

City / Town:

Walsall

HQ address,
2013

Address:

29 High Street Pelsall

Post code:

WS3 4LX

City / Town:

Walsall

HQ address,
2014

Address:

29 High Street Pelsall

Post code:

WS3 4LX

City / Town:

Walsall

HQ address,
2015

Address:

29 High Street Pelsall

Post code:

WS3 4LX

City / Town:

Walsall

Accountant/Auditor,
2015

Name:

Rice & Co Limited

Address:

Chartered Accountants 90 High Street Brownhills

Post code:

WS8 6EW

City / Town:

Walsall

Accountant/Auditor,
2013

Name:

Rice & Co Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Accountant/Auditor,
2012

Name:

C J Petty Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Accountant/Auditor,
2014

Name:

Rice & Co Limited

Address:

Chartered Accountants 90 High Street Brownhills

Post code:

WS8 6EW

City / Town:

Walsall

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 1 200.00
2014-01-20 3149674832 £ 1 200.00

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
17
Company Age

Similar companies nearby

Closest companies