General information

Name:

Carpetzone Ltd

Office Address:

72 Botley Road Park Gate SO31 1BA Southampton

Number: 04301809

Incorporation date: 2001-10-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.carpetzone.co.uk

Description

Data updated on:

04301809 is the registration number for Carpetzone Limited. The company was registered as a Private Limited Company on 2001-10-09. The company has been operating in this business for the last twenty three years. This company could be gotten hold of in 72 Botley Road Park Gate in Southampton. The headquarters' zip code assigned to this location is SO31 1BA. 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. Carpetzone Ltd reported its latest accounts for the period that ended on 2022-10-31. The latest confirmation statement was filed on 2022-10-09.

1 transaction have been registered in 2014 with a sum total of £1,452. In 2013 there was a similar number of transactions (exactly 4) that added up to £14,781. The Council conducted 3 transactions in 2012, this added up to £4,699. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £31,189. Cooperation with the Hampshire County Council council covered the following areas: Alterations Under £10,000 and Furn. & Equip. Costing Less Than £6000.

There's a team of two directors overseeing this company at the moment, specifically Gavin L. and David S. who have been doing the directors responsibilities since 2001-10-09. In order to support the directors in their duties, this specific company has been using the skills of David S. as a secretary since November 2002.

Financial data based on annual reports

Company staff

David S.

Role: Secretary

Appointed: 26 November 2002

Latest update: 14 January 2024

Gavin L.

Role: Director

Appointed: 09 October 2001

Latest update: 14 January 2024

David S.

Role: Director

Appointed: 09 October 2001

Latest update: 14 January 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 28 February 2013
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 15 April 2014
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 8 April 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 8 February 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 2013-10-31
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (6 pages)

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 Hampshire County Council 1 £ 1 451.75
2014-11-07 2210674481 £ 1 451.75 Alterations Under £10,000
2013 Hampshire County Council 4 £ 14 781.00
2013-08-05 2209560506 £ 7 800.00 Alterations Under £10,000
2013-06-14 2209429951 £ 4 170.00 Alterations Under £10,000
2013-08-14 2209580166 £ 2 085.00 Alterations Under £10,000
2012 Hampshire County Council 3 £ 4 699.17
2012-09-06 2208685563 £ 2 405.00 Alterations Under £10,000
2012-09-06 2208685563 £ 1 465.00 Alterations Under £10,000
2012-11-12 2208869109 £ 829.17 Furn. & Equip. Costing Less Than £6000
2011 Hampshire County Council 1 £ 4 912.00
2011-08-15 2207670142 £ 4 912.00 Alterations Under ú10,000
2010 Hampshire County Council 5 £ 5 345.55
2010-08-26 2206653317 £ 1 456.17 Alterations Under £10,000
2010-08-26 2206653311 £ 1 404.26 Alterations Under £10,000
2010-08-26 2206653347 £ 897.89 Alterations Under £10,000

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