Spondon Carpets Limited

General information

Name:

Spondon Carpets Ltd

Office Address:

Unit 6 Heritage Business Centre Derby Road DE56 1SW Belper

Number: 03634430

Incorporation date: 1998-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spondon Carpets Limited with Companies House Reg No. 03634430 has been operating on the market for twenty six years. This particular Private Limited Company can be reached at Unit 6 Heritage Business Centre, Derby Road in Belper and company's postal code is DE56 1SW. This business's classified under the NACE and SIC code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores. Spondon Carpets Ltd released its account information for the financial year up to 2022-09-30. Its most recent annual confirmation statement was released on 2023-07-29.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £4,058 in total. The company also worked with the Department for Transport (1 transaction worth £1,290 in total). Spondon Carpets was the service provided to the Derby City Council Council covering the following areas: Premises Costs and Supplies & Services was also the service provided to the Department for Transport Council covering the following areas: Accommodation.

When it comes to this company, just about all of director's obligations have so far been met by Peter R. who was arranged to perform management duties on 2012-08-01. For twenty two years Claire R., had performed the duties for this specific company up until the resignation four years ago. As a follow-up a different director, specifically Peter R. quit in 2012.

Financial data based on annual reports

Company staff

Peter R.

Role: Director

Appointed: 01 August 2012

Latest update: 15 April 2024

People with significant control

Peter R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter R.
Notified on 3 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sarlat Investments Limited
Address: Unit 6 Heritage Business Centre Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Uk Companies Register
Registration number 04291839
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 February 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021 (AA)
filed on: 30th, September 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2013

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2014

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2012 - 2013

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

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 Derby City Council 1 £ 1 608.00
2014-06-05 2015521 £ 1 608.00 Premises Costs
2012 Department for Transport 1 £ 1 290.24
2012-05-23 770729 £ 1 290.24 Accommodation
2010 Derby City Council 1 £ 2 450.00
2010-08-27 1030060 £ 2 450.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
25
Company Age

Similar companies nearby

Closest companies