Carpetwise (avon) Limited

General information

Name:

Carpetwise (avon) Ltd

Office Address:

Drewitt House 865 Ringwood Road BH11 8LW Bournemouth

Number: 03057779

Incorporation date: 1995-05-17

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

03057779 - registration number of Carpetwise (avon) Limited. This firm was registered as a Private Limited Company on 17th May 1995. This firm has been on the market for twenty nine years. The firm may be reached at Drewitt House 865 Ringwood Road in Bournemouth. The zip code assigned to this address is BH11 8LW. The enterprise's registered with SIC code 47530 which stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. The firm's latest financial reports cover the period up to 2022-08-31 and the most recent annual confirmation statement was submitted on 2023-05-19.

Financial data based on annual reports

Company staff

Vigdis M.

Role: Director

Appointed: 01 February 1999

Latest update: 13 November 2023

Richard M.

Role: Secretary

Appointed: 17 May 1995

Latest update: 13 November 2023

Richard M.

Role: Director

Appointed: 17 May 1995

Latest update: 13 November 2023

People with significant control

Richard M.
Notified on 20 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 1 May 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 April 2016
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 15 May 2014
Date Approval Accounts 15 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 31st August 2022 (AA)
filed on: 2nd, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

3 Landmark House Wirral Park Road

Post code:

BA6 9FR

City / Town:

Glastonbury

HQ address,
2014

Address:

3 Landmark House Wirral Park Road

Post code:

BA6 9FR

City / Town:

Glastonbury

HQ address,
2015

Address:

3 Landmark House Wirral Park Road

Post code:

BA6 9FR

City / Town:

Glastonbury

HQ address,
2016

Address:

3 Landmark House Wirral Park Road

Post code:

BA6 9FR

City / Town:

Glastonbury

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
28
Company Age

Closest Companies - by postcode