Rm Carpets Limited

General information

Name:

Rm Carpets Ltd

Office Address:

Knoll House Knoll Road GU15 3SY Camberley

Number: 07091407

Incorporation date: 2009-12-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Knoll House, Camberley GU15 3SY Rm Carpets Limited is categorised as a Private Limited Company issued a 07091407 Companies House Reg No. This company was set up on 1st December 2009. This company's SIC code is 47530 which stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. Rm Carpets Ltd released its latest accounts for the financial year up to 2022/03/31. The firm's most recent annual confirmation statement was released on 2022/12/01.

When it comes to the following company's register, since January 2012 there have been two directors: Andrew B. and Anthony A..

The companies that control this firm are as follows: Jaz & Josh Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aldershot at 153 Grosvenor Road, GU11 3EF, Hampshire and was registered as a PSC under the registration number 07809221.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 01 January 2012

Latest update: 7 January 2024

Anthony A.

Role: Director

Appointed: 01 April 2010

Latest update: 7 January 2024

People with significant control

Jaz & Josh Limited
Address: James House 153 Grosvenor Road, Aldershot, Hampshire, GU11 3EF, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07809221
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Andrew B.
Notified on 30 June 2016
Ceased on 1 July 2016
Nature of control:
substantial control or influence
Anthony A.
Notified on 30 June 2016
Ceased on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 July 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 7 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

15b High Street

Post code:

GU34 1AW

City / Town:

Alton

HQ address,
2014

Address:

James House 153 Grosvenor Road

Post code:

GU11 1NS

City / Town:

Aldershot

HQ address,
2015

Address:

James House 153 Grosvenor Road

Post code:

GU11 1NS

City / Town:

Aldershot

HQ address,
2016

Address:

James House 153 Grosvenor Road

Post code:

GU11 1NS

City / Town:

Aldershot

Accountant/Auditor,
2013

Name:

Francis Maxwell Llp

Address:

15b High Street Alton

Post code:

GU34 1AW

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
14
Company Age

Closest Companies - by postcode