CARPET STYLE FLOORING LIMITED

Register to unlock more data on OkredoRegister

CARPET STYLE FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05683425

Incorporation date

22/01/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 12, Burntwood Town Shopping Centre, Cannock Road Chase Terrace, Burntwood WS7 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2006)
dot icon23/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon05/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon16/03/2010
Director's details changed for Glyn John Charles Green on 2009-10-01
dot icon16/03/2010
Director's details changed for Clare Louise Green on 2009-10-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 22/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Director's particulars changed
dot icon17/08/2007
Secretary's particulars changed;director's particulars changed
dot icon07/02/2007
Return made up to 22/01/07; full list of members
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon03/02/2006
Registered office changed on 03/02/06 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Ad 22/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon03/02/2006
Secretary resigned
dot icon22/01/2006
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 icon+5.05 % *

* during past year

Cash in Bank

£31,034.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
16.86K
-
0.00
38.24K
-
2022
2
19.85K
-
0.00
29.54K
-
2023
2
18.99K
-
0.00
31.03K
-
2023
2
18.99K
-
0.00
31.03K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

18.99K £Descended-4.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.03K £Ascended5.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Clare Louise
Director
22/01/2006 - Present
-
Green, Glyn John Charles
Director
22/01/2006 - Present
-

Persons with Significant Control

2
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 STYLE FLOORING LIMITED

CARPET STYLE FLOORING LIMITED is an(a) Active company incorporated on 22/01/2006 with the registered office located at Unit 12, Burntwood Town Shopping Centre, Cannock Road Chase Terrace, Burntwood WS7 1JR. 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 STYLE FLOORING LIMITED?

toggle

CARPET STYLE FLOORING LIMITED is currently Active. It was registered on 22/01/2006 .

Where is CARPET STYLE FLOORING LIMITED located?

toggle

CARPET STYLE FLOORING LIMITED is registered at Unit 12, Burntwood Town Shopping Centre, Cannock Road Chase Terrace, Burntwood WS7 1JR.

What does CARPET STYLE FLOORING LIMITED do?

toggle

CARPET STYLE FLOORING LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

How many employees does CARPET STYLE FLOORING LIMITED have?

toggle

CARPET STYLE FLOORING LIMITED had 2 employees in 2023.

What is the latest filing for CARPET STYLE FLOORING LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-22 with no updates.