General information

Name:

Supreme Carpets Ltd

Office Address:

Foresters Hall 49 Manor Road Dersingham PE31 6LH King's Lynn

Number: 01649990

Incorporation date: 1982-07-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in King's Lynn with reg. no. 01649990. It was started in the year 1982. The office of the company is situated at Foresters Hall 49 Manor Road Dersingham. The postal code for this location is PE31 6LH. This business's SIC and NACE codes are 47530 which stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. 2022-12-31 is the last time when company accounts were reported.

Our info that details this company's executives implies there are two directors: Rebecca P. and Guy P. who became the part of the company on Sat, 6th Apr 2002 and Mon, 8th Jun 1992.

Executives who control the firm include: Guy P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Rebecca P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rebecca P.

Role: Director

Appointed: 06 April 2002

Latest update: 9 April 2024

Guy P.

Role: Director

Appointed: 08 June 1992

Latest update: 9 April 2024

People with significant control

Guy P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rebecca P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 1st April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1st April 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 13 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 February 2013
Annual Accounts 5 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

C/o Aston Shaw 51 - 59 Rose Lane The Union Buildng

Post code:

NR1 1BY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2015

Name:

Aston Shaw Ltd

Address:

The Union Building 51-59 Rose Lane

Post code:

NR1 1BY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
41
Company Age

Closest Companies - by postcode