Mulgrave Carpets Limited

General information

Name:

Mulgrave Carpets Ltd

Office Address:

134b Lynn Street South TS24 7LX Hartlepool

Number: 04734726

Incorporation date: 2003-04-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mulgrave Carpets Limited may be found at 134b Lynn Street South, in Hartlepool. The firm zip code is TS24 7LX. Mulgrave Carpets has been actively competing on the British market since the firm was established in 2003. The firm registered no. is 04734726. From Mon, 12th May 2003 Mulgrave Carpets Limited is no longer under the business name Speed 9614. This firm's declared SIC number is 47530 which means Retail sale of carpets, rugs, wall and floor coverings in specialised stores. 2022/07/31 is the last time when company accounts were reported.

1 transaction have been registered in 2015 with a sum total of £830. In 2013 there was a similar number of transactions (exactly 1) that added up to £1,200. The Council conducted 3 transactions in 2012, this added up to £1,447. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £7,636. Cooperation with the Hartlepool Borough Council council covered the following areas: General Materials / Equipment Purchase, Accommodation Expenses, Insurance - Third Party Public Lblty, Purchase - Office Furniture and Purchase-general Office Equipment.

Currently, this particular company is directed by a single managing director: George S., who was arranged to perform management duties on Fri, 2nd May 2003. To support the directors in their duties, the company has been utilizing the expertise of Eileen S. as a secretary since May 2003.

  • Previous company's names
  • Mulgrave Carpets Limited 2003-05-12
  • Speed 9614 Limited 2003-04-15

Financial data based on annual reports

Company staff

Eileen S.

Role: Secretary

Appointed: 02 May 2003

Latest update: 23 March 2024

George S.

Role: Director

Appointed: 02 May 2003

Latest update: 23 March 2024

People with significant control

Executives with significant control over the firm are: George S. owns 1/2 or less of company shares. Eileen S. owns 1/2 or less of company shares.

George S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Eileen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 August 2013
Date Approval Accounts 26 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 21 October 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (9 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
2015 Hartlepool Borough Council 1 £ 830.00
2015-03-13 13/03/2015_616 £ 830.00 General Materials / Equipment Purchase
2013 Hartlepool Borough Council 1 £ 1 200.00
2013-12-17 BEM0032411 £ 1 200.00 Accommodation Expenses
2012 Hartlepool Borough Council 3 £ 1 447.00
2012-12-19 BEM0016457 £ 629.00 Insurance - Third Party Public Lblty
2012-11-02 CHQ0565469 £ 420.00 Purchase - Office Furniture
2012-11-21 BEM0015242 £ 398.00 Purchase-general Office Equipment
2011 Hartlepool Borough Council 1 £ 3 600.00
2011-09-27 CHQ0560976 £ 3 600.00 Holding Acct- Exp In Year
2010 Hartlepool Borough Council 1 £ 558.80
2010-06-29 CHQ0554476 £ 558.80 Purchase - General Office Equipment

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
21
Company Age

Similar companies nearby

Closest companies