CAMILLA CARPETS LIMITED

Register to unlock more data on OkredoRegister

CAMILLA CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176355

Incorporation date

21/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elm Square Shopping Centre, Bury New Road, Whitefield, Manchester M45 7SZCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1996)
dot icon15/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon31/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon22/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon17/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon24/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon02/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon19/06/2019
Notification of David Hulston as a person with significant control on 2019-06-01
dot icon23/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon07/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Colin Terrence Hulston on 2010-03-22
dot icon22/03/2010
Director's details changed for David Anthony Hulston on 2010-03-22
dot icon22/03/2010
Secretary's details changed for Mr Colin Terrence Hulston on 2009-10-01
dot icon28/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/03/2009
Return made up to 17/03/09; full list of members
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/07/2008
Return made up to 17/03/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/01/2008
Particulars of mortgage/charge
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/03/2007
Return made up to 17/03/07; full list of members
dot icon22/03/2006
Return made up to 17/03/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/12/2005
Particulars of mortgage/charge
dot icon27/10/2005
Secretary's particulars changed;director's particulars changed
dot icon27/10/2005
Director's particulars changed
dot icon27/10/2005
Secretary's particulars changed;director's particulars changed
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/03/2005
Return made up to 17/03/05; full list of members
dot icon06/04/2004
Return made up to 21/03/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon02/04/2003
Return made up to 21/03/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon20/03/2002
Return made up to 21/03/02; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-05-31
dot icon27/03/2001
Return made up to 21/03/01; full list of members
dot icon20/03/2001
Particulars of mortgage/charge
dot icon02/02/2001
Particulars of mortgage/charge
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon21/03/2000
Return made up to 21/03/00; full list of members
dot icon15/05/1999
Accounts for a small company made up to 1998-05-31
dot icon31/03/1999
Return made up to 21/03/99; no change of members
dot icon18/03/1998
Return made up to 21/03/98; no change of members
dot icon23/01/1998
Accounts for a small company made up to 1997-05-31
dot icon22/04/1997
Return made up to 21/03/97; full list of members
dot icon11/06/1996
Director resigned
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon07/06/1996
Ad 30/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon07/06/1996
Accounting reference date notified as 31/05
dot icon26/03/1996
Secretary resigned
dot icon26/03/1996
New secretary appointed
dot icon21/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

24
2022
change arrow icon-26.19 % *

* during past year

Cash in Bank

£298,694.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
486.11K
-
0.00
404.67K
-
2022
24
481.53K
-
0.00
298.69K
-
2022
24
481.53K
-
0.00
298.69K
-

Employees

2022

Employees

24 Ascended9 % *

Net Assets(GBP)

481.53K £Descended-0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

298.69K £Descended-26.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAMILLA CARPETS LIMITED

CAMILLA CARPETS LIMITED is an(a) Active company incorporated on 21/03/1996 with the registered office located at Elm Square Shopping Centre, Bury New Road, Whitefield, Manchester M45 7SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMILLA CARPETS LIMITED?

toggle

CAMILLA CARPETS LIMITED is currently Active. It was registered on 21/03/1996 .

Where is CAMILLA CARPETS LIMITED located?

toggle

CAMILLA CARPETS LIMITED is registered at Elm Square Shopping Centre, Bury New Road, Whitefield, Manchester M45 7SZ.

What does CAMILLA CARPETS LIMITED do?

toggle

CAMILLA CARPETS LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does CAMILLA CARPETS LIMITED have?

toggle

CAMILLA CARPETS LIMITED had 24 employees in 2022.

What is the latest filing for CAMILLA CARPETS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-17 with no updates.