CARPET HOTLINE SUPERSTORE LIMITED

Register to unlock more data on OkredoRegister

CARPET HOTLINE SUPERSTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03483030

Incorporation date

18/12/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

West Wharf, Brimscombe Corner, London Road Stroud, Gloucestershire GL5 2SACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1997)
dot icon27/01/2026
Confirmation statement made on 2025-12-03 with updates
dot icon17/12/2025
Director's details changed for Mrs Dawn Williams on 2025-12-01
dot icon16/12/2025
Change of details for Mrs Dawn Williams as a person with significant control on 2025-12-01
dot icon16/12/2025
Secretary's details changed for Mrs Dawn Williams on 2025-12-01
dot icon16/12/2025
Director's details changed for Mrs Dawn Williams on 2025-12-01
dot icon25/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/03/2024
Statement of capital following an allotment of shares on 2023-12-10
dot icon27/03/2024
Statement of capital following an allotment of shares on 2023-12-10
dot icon27/03/2024
Statement of capital following an allotment of shares on 2023-12-10
dot icon27/03/2024
Statement of capital following an allotment of shares on 2023-12-10
dot icon08/01/2024
Director's details changed for Mrs Dawn Williams on 2024-01-08
dot icon08/01/2024
Director's details changed for Mrs Dawn Williams on 2024-01-08
dot icon08/01/2024
Secretary's details changed for Mrs Dawn Williams on 2024-01-08
dot icon08/01/2024
Change of details for Mrs Dawn Williams as a person with significant control on 2024-01-08
dot icon07/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Change of share class name or designation
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Memorandum and Articles of Association
dot icon09/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2022
Cessation of Peter Williams as a person with significant control on 2016-12-03
dot icon08/12/2022
Notification of Peter Anthony Nigel Williams as a person with significant control on 2016-12-03
dot icon08/07/2022
Appointment of Peter Anthony Nigel Williams as a director on 1997-12-18
dot icon29/04/2022
Change of details for Mr Peter Williams as a person with significant control on 2016-12-03
dot icon29/04/2022
Change of details for Mrs Dawn Williams as a person with significant control on 2016-12-03
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon09/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon06/11/2020
Appointment of Mr Neal Anthony Cooper as a director on 2020-11-04
dot icon29/07/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon18/07/2019
Director's details changed for Mrs Christie Ann Cooper on 2019-01-01
dot icon17/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon03/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Appointment of Mrs Christie Ann Cooper as a director
dot icon21/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon20/01/2010
Director's details changed for Peter Anthony Nigel Williams on 2009-12-13
dot icon20/01/2010
Director's details changed for Dawn Williams on 2009-12-03
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 03/12/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 03/12/07; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 03/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 03/12/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 03/12/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 18/12/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 18/12/02; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 18/12/01; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 18/12/00; full list of members
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon20/01/2000
Return made up to 18/12/99; full list of members
dot icon08/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Return made up to 18/12/98; full list of members
dot icon19/01/1999
Ad 18/12/97-13/12/98 £ si 100@1=100 £ ic 1/101
dot icon02/01/1998
Secretary resigned
dot icon02/01/1998
Director resigned
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New secretary appointed;new director appointed
dot icon02/01/1998
Registered office changed on 02/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon18/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+4.48 % *

* during past year

Cash in Bank

£403,320.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
362.88K
-
0.00
386.02K
-
2022
8
431.13K
-
0.00
403.32K
-
2022
8
431.13K
-
0.00
403.32K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

431.13K £Ascended18.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

403.32K £Ascended4.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
18/12/1997 - 18/12/1997
4516
Williams, Peter Anthony Nigel
Director
18/12/1997 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
18/12/1997 - 18/12/1997
4502
Williams, Dawn
Secretary
18/12/1997 - Present
-
Williams, Dawn
Director
18/12/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARPET HOTLINE SUPERSTORE LIMITED

CARPET HOTLINE SUPERSTORE LIMITED is an(a) Active company incorporated on 18/12/1997 with the registered office located at West Wharf, Brimscombe Corner, London Road Stroud, Gloucestershire GL5 2SA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPET HOTLINE SUPERSTORE LIMITED?

toggle

CARPET HOTLINE SUPERSTORE LIMITED is currently Active. It was registered on 18/12/1997 .

Where is CARPET HOTLINE SUPERSTORE LIMITED located?

toggle

CARPET HOTLINE SUPERSTORE LIMITED is registered at West Wharf, Brimscombe Corner, London Road Stroud, Gloucestershire GL5 2SA.

What does CARPET HOTLINE SUPERSTORE LIMITED do?

toggle

CARPET HOTLINE SUPERSTORE 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 CARPET HOTLINE SUPERSTORE LIMITED have?

toggle

CARPET HOTLINE SUPERSTORE LIMITED had 8 employees in 2022.

What is the latest filing for CARPET HOTLINE SUPERSTORE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-03 with updates.