CARPET DESIGNS LIMITED

Register to unlock more data on OkredoRegister

CARPET DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00937403

Incorporation date

16/08/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Goodwood Avenue, Hutton, Brentwood, Essex CM13 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1968)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-06-27 with updates
dot icon22/11/2024
Termination of appointment of David Lawrence Greenland as a director on 2024-10-27
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon10/07/2023
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to 55 Goodwood Avenue Hutton Brentwood Essex CM13 1QD on 2023-07-10
dot icon12/05/2023
Appointment of Mr Mark Lawrence Greenland as a director on 2023-05-11
dot icon12/05/2023
Appointment of Miss Danielle Greenland as a director on 2023-05-11
dot icon10/05/2023
Cessation of Mr Peter James and Mrs Jane Watson as a person with significant control on 2023-03-29
dot icon10/05/2023
Notification of Carpet Designs 2 Ltd as a person with significant control on 2023-03-29
dot icon10/05/2023
Cessation of Mr David Lawrence and Mrs Brenda Greenland as a person with significant control on 2023-03-29
dot icon11/04/2023
Termination of appointment of Jane Frances Watson as a director on 2023-04-11
dot icon16/02/2023
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon15/02/2023
Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-02-16
dot icon28/09/2022
Micro company accounts made up to 2022-04-30
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-04-30
dot icon06/08/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon06/08/2019
Registered office address changed from 2nd Floor 21-22 Great Castle Street Londonj W1G 0HZ to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 2019-08-06
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/01/2019
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street Londonj W1G 0HZ on 2019-01-18
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon23/02/2018
Change of details for Mrs Jane Watson as a person with significant control on 2017-12-21
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/12/2017
Appointment of Mrs Jane Watson as a director on 2017-12-12
dot icon18/10/2017
Change of details for David Lawrence Greenland as a person with significant control on 2017-09-27
dot icon28/07/2017
Notification of Jane Watson as a person with significant control on 2017-06-02
dot icon28/07/2017
Notification of David Lawrence Greenland as a person with significant control on 2016-04-06
dot icon28/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon28/07/2016
Director's details changed for David Lawrence Greenland on 2016-06-27
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/02/2015
Termination of appointment of George Slatford as a secretary on 2015-01-31
dot icon10/02/2015
Termination of appointment of George Slatford as a director on 2015-01-31
dot icon04/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/07/2009
Return made up to 27/06/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/07/2008
Return made up to 27/06/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/08/2007
Return made up to 27/06/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/07/2006
Return made up to 27/06/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/07/2005
Return made up to 27/06/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/09/2004
Return made up to 27/06/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/07/2003
Return made up to 27/06/03; full list of members
dot icon22/05/2003
Registered office changed on 22/05/03 from: 2ND floor st georges house 15 hanover square london W1R 0HE
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon28/06/2002
Return made up to 27/06/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon17/07/2001
Return made up to 30/06/01; full list of members
dot icon11/01/2001
Particulars of mortgage/charge
dot icon08/12/2000
Accounts for a small company made up to 2000-04-30
dot icon03/07/2000
Return made up to 30/06/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon12/07/1999
Return made up to 30/06/99; no change of members
dot icon10/03/1999
Accounts for a small company made up to 1998-04-30
dot icon07/08/1998
Return made up to 30/06/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-04-30
dot icon11/12/1997
Registered office changed on 11/12/97 from: avon house 360-366 oxford street london W1N 9HA
dot icon15/07/1997
Return made up to 30/06/97; full list of members
dot icon15/07/1997
Return made up to 30/06/96; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon03/07/1996
Accounts for a small company made up to 1995-04-30
dot icon21/09/1995
Particulars of mortgage/charge
dot icon03/08/1995
Return made up to 30/06/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon30/10/1994
Return made up to 30/06/94; no change of members
dot icon31/05/1994
Accounts for a small company made up to 1993-04-30
dot icon25/11/1993
Return made up to 30/06/93; full list of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon16/10/1992
Return made up to 30/06/92; no change of members
dot icon29/06/1992
Accounts for a small company made up to 1991-04-30
dot icon29/06/1992
Accounts for a small company made up to 1990-04-30
dot icon09/12/1991
Return made up to 30/06/91; no change of members
dot icon03/09/1991
Accounts for a small company made up to 1989-04-30
dot icon15/02/1991
Accounts for a small company made up to 1988-04-30
dot icon15/02/1991
Return made up to 30/06/90; full list of members
dot icon25/01/1990
Return made up to 30/06/89; full list of members
dot icon31/10/1988
Return made up to 30/06/88; full list of members
dot icon03/05/1988
Accounts for a small company made up to 1987-04-30
dot icon17/02/1988
Accounts for a small company made up to 1986-04-30
dot icon17/02/1988
Return made up to 30/06/87; full list of members
dot icon03/12/1986
Accounts for a small company made up to 1985-04-30
dot icon03/12/1986
Return made up to 30/06/86; full list of members
dot icon16/08/1968
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,766.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
350.23K
-
0.00
-
-
2022
2
349.35K
-
0.00
-
-
2023
2
172.12K
-
0.00
4.77K
-
2023
2
172.12K
-
0.00
4.77K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

172.12K £Descended-50.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenland, Danielle
Director
11/05/2023 - Present
4
Greenland, Mark Lawrence
Director
11/05/2023 - Present
3
Watson, Jane Frances
Director
12/12/2017 - 11/04/2023
3

Persons with Significant Control

7
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 DESIGNS LIMITED

CARPET DESIGNS LIMITED is an(a) Active company incorporated on 16/08/1968 with the registered office located at 55 Goodwood Avenue, Hutton, Brentwood, Essex CM13 1QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPET DESIGNS LIMITED?

toggle

CARPET DESIGNS LIMITED is currently Active. It was registered on 16/08/1968 .

Where is CARPET DESIGNS LIMITED located?

toggle

CARPET DESIGNS LIMITED is registered at 55 Goodwood Avenue, Hutton, Brentwood, Essex CM13 1QD.

What does CARPET DESIGNS LIMITED do?

toggle

CARPET DESIGNS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CARPET DESIGNS LIMITED have?

toggle

CARPET DESIGNS LIMITED had 2 employees in 2023.

What is the latest filing for CARPET DESIGNS LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.