CARPETS DIRECT (GB) LIMITED

Register to unlock more data on OkredoRegister

CARPETS DIRECT (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05015200

Incorporation date

14/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon10/08/2024
Final Gazette dissolved following liquidation
dot icon10/05/2024
Return of final meeting in a members' voluntary winding up
dot icon06/11/2023
Declaration of solvency
dot icon16/10/2023
Appointment of a voluntary liquidator
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Registered office address changed from Centre House Gembling Driffield East Yorkshire YO25 8HS United Kingdom to Wilkin Chapman Llp Cartergate House, 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-10-06
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon03/02/2022
Director's details changed for Mark Pearson on 2022-02-02
dot icon03/02/2022
Change of details for Mr Mark Pearson as a person with significant control on 2022-02-02
dot icon03/02/2022
Change of details for Mrs Judith Pearson as a person with significant control on 2022-02-02
dot icon02/02/2022
Registered office address changed from Units 2-3 Riverside Park Reservoir Road Hull East Yorkshire HU6 7QD to Centre House Gembling Driffield East Yorkshire YO25 8HS on 2022-02-02
dot icon13/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon14/10/2019
Change of share class name or designation
dot icon14/10/2019
Particulars of variation of rights attached to shares
dot icon11/10/2019
Resolutions
dot icon11/10/2019
Statement of company's objects
dot icon31/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon06/08/2018
Director's details changed for Mark Pearson on 2018-08-06
dot icon16/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/11/2017
Secretary's details changed for Mrs Judith Pearson on 2017-11-15
dot icon02/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon27/11/2014
Amended total exemption small company accounts made up to 2014-01-31
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/09/2014
Amended total exemption small company accounts made up to 2013-01-31
dot icon24/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon24/07/2014
Secretary's details changed for Mrs Judith Pearson on 2013-01-23
dot icon24/07/2014
Director's details changed for Mark Pearson on 2013-01-23
dot icon24/07/2014
Director's details changed for Mrs Judith Pearson on 2013-01-23
dot icon27/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Registered office address changed from 44 Old Chapel Close Long Riston Hull East Yorkshire HU11 5LA on 2013-01-23
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mrs Judith Pearson on 2010-01-14
dot icon02/02/2010
Director's details changed for Mark Pearson on 2010-01-14
dot icon13/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2009
Return made up to 14/01/09; full list of members
dot icon30/03/2009
Director's change of particulars / judy pearson / 01/01/2009
dot icon30/03/2009
Director's change of particulars / mark pearson / 01/01/2009
dot icon30/03/2009
Secretary's change of particulars / judith pearson / 01/01/2009
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/04/2008
Return made up to 14/01/08; full list of members
dot icon29/04/2008
Director appointed mrs judy pearson
dot icon07/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/10/2007
Registered office changed on 04/10/07 from: 73 south parade leven beverley east yorkshire HU17 5LJ
dot icon12/02/2007
Return made up to 14/01/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/03/2006
Return made up to 14/01/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/02/2005
Return made up to 14/01/05; full list of members
dot icon07/02/2004
Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Registered office changed on 27/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Secretary resigned
dot icon14/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+24.56 % *

* during past year

Cash in Bank

£692,836.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
24/07/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
837.99K
-
0.00
53.09K
-
2022
3
903.01K
-
0.00
556.24K
-
2023
2
803.77K
-
0.00
692.84K
-
2023
2
803.77K
-
0.00
692.84K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

803.77K £Descended-10.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

692.84K £Ascended24.56 % *

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
Pearson, Judith
Secretary
14/01/2004 - Present
1
Pearson, Judith
Director
06/04/2008 - Present
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARPETS DIRECT (GB) LIMITED

CARPETS DIRECT (GB) LIMITED is an(a) Dissolved company incorporated on 14/01/2004 with the registered office located at Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. 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 CARPETS DIRECT (GB) LIMITED?

toggle

CARPETS DIRECT (GB) LIMITED is currently Dissolved. It was registered on 14/01/2004 and dissolved on 10/08/2024.

Where is CARPETS DIRECT (GB) LIMITED located?

toggle

CARPETS DIRECT (GB) LIMITED is registered at Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does CARPETS DIRECT (GB) LIMITED do?

toggle

CARPETS DIRECT (GB) 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 CARPETS DIRECT (GB) LIMITED have?

toggle

CARPETS DIRECT (GB) LIMITED had 2 employees in 2023.

What is the latest filing for CARPETS DIRECT (GB) LIMITED?

toggle

The latest filing was on 10/08/2024: Final Gazette dissolved following liquidation.