Sandwell Carpets Limited

General information

Name:

Sandwell Carpets Ltd

Office Address:

West Point, Second Floor Mucklow Office Park Mucklow Hill B62 8DY Halesowen

Number: 02403368

Incorporation date: 1989-07-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Sandwell Carpets Limited. This company was originally established 35 years ago and was registered under 02403368 as the reg. no. This head office of the company is based in Halesowen. You may visit them at West Point, Second Floor Mucklow Office Park, Mucklow Hill. This business's classified under the NACE and SIC code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores. Sandwell Carpets Ltd reported its latest accounts for the period that ended on July 31, 2022. Its latest confirmation statement was submitted on June 20, 2023.

Alan J. is this company's solitary director, that was formally appointed six years ago. The firm had been presided over by Roger E. till 2016. As a follow-up a different director, specifically Russell S. resigned in 2021.

Financial data based on annual reports

Company staff

Alan J.

Role: Director

Appointed: 03 May 2018

Latest update: 29 February 2024

People with significant control

The companies with significant control over this firm are as follows: Sandwell Carpets & Vinyl Warehouse Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Halesowen at 6 Great Cornbow, B63 3AB and was registered as a PSC under the reg no 10855748.

Sandwell Carpets & Vinyl Warehouse Ltd
Address: Meriden House 6 Great Cornbow, Halesowen, B63 3AB, England
Legal authority Companies Act
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 10855748
Notified on 20 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Roger E.
Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diane E.
Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control:
1/2 or less of voting rights
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 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25 February 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
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
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

HQ address,
2015

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

HQ address,
2016

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Accountant/Auditor,
2014 - 2016

Name:

Hamiltons Group Limited

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
34
Company Age

Closest Companies - by postcode