CARPET CLINIC LIMITED

Register to unlock more data on OkredoRegister

CARPET CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400803

Incorporation date

21/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

8 Stirling Close, Banstead SM7 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon23/01/2026
Micro company accounts made up to 2025-10-31
dot icon16/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-10-31
dot icon09/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon06/01/2024
Micro company accounts made up to 2023-10-31
dot icon02/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon03/04/2023
Confirmation statement made on 2022-08-15 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-10-31
dot icon30/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-10-31
dot icon01/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-10-31
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon11/01/2020
Micro company accounts made up to 2019-10-31
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon11/12/2018
Director's details changed for Mr Richard Paul Kinnin on 2018-12-01
dot icon11/12/2018
Change of details for Mr Richard Paul Kinnin as a person with significant control on 2018-12-01
dot icon11/12/2018
Registered office address changed from 62 Stag Leys Ashtead Surrey KT21 2TQ England to 8 Stirling Close Banstead SM7 2HR on 2018-12-11
dot icon04/05/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon22/01/2018
Registered office address changed from 32 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TX to 62 Stag Leys Ashtead Surrey KT21 2TQ on 2018-01-22
dot icon22/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon12/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon17/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon18/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/01/2014
Registered office address changed from 81 Tattenham Crescent Epsom Downs Surrey KT18 5NY on 2014-01-25
dot icon12/06/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon13/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mr Richard Paul Kinnin on 2011-04-13
dot icon13/04/2011
Secretary's details changed for Mr Richard Paul Kinnin on 2011-04-13
dot icon25/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/05/2010
Registered office address changed from 54 Shawley Crescent Epsom Downs Surrey KT18 5PH United Kingdom on 2010-05-27
dot icon22/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Richard Paul Kinnin on 2010-03-22
dot icon19/11/2009
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Previous accounting period shortened from 2009-12-31 to 2009-10-31
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Registered office address changed from Nash House 4 Stanley Park Road Wallington Surrey SM6 0EU on 2009-10-28
dot icon28/10/2009
Termination of appointment of William Kinnin as a director
dot icon11/06/2009
Director appointed mr richard paul kinnin
dot icon11/06/2009
Secretary appointed mr richard paul kinnin
dot icon10/06/2009
Appointment terminated secretary john hoskinson
dot icon10/06/2009
Return made up to 21/03/09; full list of members
dot icon20/05/2009
Director's change of particulars / william kinnin / 01/05/2009
dot icon26/11/2008
Return made up to 21/03/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 21/03/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon29/11/2006
Return made up to 21/03/06; full list of members
dot icon30/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/01/2006
Return made up to 21/03/05; full list of members
dot icon01/03/2005
Registered office changed on 01/03/05 from: 33A gautrey road london SE15 2JE
dot icon19/11/2004
Return made up to 21/03/04; full list of members
dot icon08/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/07/2003
Return made up to 21/03/03; full list of members
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon02/04/2002
New director appointed
dot icon21/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
201.00
-
0.00
-
-
2022
1
291.00
-
0.00
-
-
2023
1
217.00
-
0.00
-
-
2023
1
217.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

217.00 £Descended-25.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinnin, Richard Paul
Director
01/06/2009 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARPET CLINIC LIMITED

CARPET CLINIC LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at 8 Stirling Close, Banstead SM7 2HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPET CLINIC LIMITED?

toggle

CARPET CLINIC LIMITED is currently Active. It was registered on 21/03/2002 .

Where is CARPET CLINIC LIMITED located?

toggle

CARPET CLINIC LIMITED is registered at 8 Stirling Close, Banstead SM7 2HR.

What does CARPET CLINIC LIMITED do?

toggle

CARPET CLINIC LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

How many employees does CARPET CLINIC LIMITED have?

toggle

CARPET CLINIC LIMITED had 1 employees in 2023.

What is the latest filing for CARPET CLINIC LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-10-31.