Glamour Carpets & Beds Limited

General information

Name:

Glamour Carpets & Beds Ltd

Office Address:

7 Clem Attlee Parade Clem Attlee Parade Fulham SW6 7RS London

Number: 07577649

Incorporation date: 2011-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 signifies the launching of Glamour Carpets & Beds Limited, the firm registered at 7 Clem Attlee Parade Clem Attlee Parade, Fulham, London. That would make 13 years Glamour Carpets & Beds has prospered in the UK, as the company was registered on 2011-03-24. The registered no. is 07577649 and the company post code is SW6 7RS. The firm's SIC and NACE codes are 47530: Retail sale of carpets, rugs, wall and floor coverings in specialised stores. Glamour Carpets & Beds Ltd filed its account information for the financial period up to 2022-03-31. The latest confirmation statement was submitted on 2023-05-23.

This company has a solitary managing director at the current moment running this specific firm, namely Abdullah A. who's been utilizing the director's responsibilities since 2011-03-24. For two years Wahid R., had been fulfilling assigned duties for this firm up until the resignation on 2013-05-09. Additionally another director, including Karim A. resigned on 2018-05-22.

Abdullah A. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Abdullah A.

Role: Director

Appointed: 01 June 2016

Latest update: 31 January 2024

People with significant control

Abdullah A.
Notified on 1 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 30/12/2014
Start Date For Period Covered By Report 1 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30/12/2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 December 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 August 2016
Annual Accounts 11 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2013
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 23rd May 2023 (CS01)
filed on: 7th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

7 Chuter Ede House North End Road

Post code:

SW6 7RU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
13
Company Age

Closest Companies - by postcode