CARPETS OF CHOICE LIMITED

Register to unlock more data on OkredoRegister

CARPETS OF CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06969971

Incorporation date

22/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

133 Sibson Road, Birstall, Leicester LE4 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2009)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon27/02/2026
Micro company accounts made up to 2025-07-31
dot icon13/08/2025
Change of details for Mr Matthew Alan Elson as a person with significant control on 2025-08-12
dot icon13/08/2025
Termination of appointment of Thomas Elson as a director on 2025-08-12
dot icon13/08/2025
Cessation of Thomas Elson as a person with significant control on 2025-08-12
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon27/02/2025
Micro company accounts made up to 2024-07-31
dot icon03/05/2024
Notification of Matthew Alan Elson as a person with significant control on 2023-08-01
dot icon03/05/2024
Notification of Thomas Elson as a person with significant control on 2023-08-01
dot icon03/05/2024
Cessation of Timothhy Elson as a person with significant control on 2016-07-25
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon22/03/2024
Micro company accounts made up to 2023-07-31
dot icon25/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon22/01/2023
Termination of appointment of Sally Elizabeth Elson as a director on 2022-12-31
dot icon22/01/2023
Termination of appointment of Timothhy Elson as a director on 2022-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon01/09/2021
Micro company accounts made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon14/08/2020
Confirmation statement made on 2020-07-22 with updates
dot icon29/01/2020
Micro company accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon25/09/2018
Micro company accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon21/11/2017
Micro company accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon24/08/2016
Appointment of Mr Thomas Elson as a director on 2016-07-25
dot icon24/08/2016
Appointment of Mr Matthew Alan Elson as a director on 2016-07-25
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon10/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon23/08/2011
Registered office address changed from 20 Homestead Close Cossington Loughborough Leicestershire LE7 4UN Uk on 2011-08-23
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Timothhy Elson on 2010-07-22
dot icon10/08/2010
Director's details changed for Mrs Sally Elizabeth Elson on 2010-07-22
dot icon22/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
117.11K
-
0.00
-
-
2022
6
59.50K
-
0.00
-
-
2023
4
6.30K
-
0.00
-
-
2023
4
6.30K
-
0.00
-
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

6.30K £Descended-89.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothhy Elson
Director
21/07/2009 - 30/12/2022
-
Elson, Sally Elizabeth
Director
21/07/2009 - 30/12/2022
-
Elson, Thomas
Director
25/07/2016 - 12/08/2025
-
Elson, Matthew Alan
Director
25/07/2016 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARPETS OF CHOICE LIMITED

CARPETS OF CHOICE LIMITED is an(a) Active company incorporated on 22/07/2009 with the registered office located at 133 Sibson Road, Birstall, Leicester LE4 4ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPETS OF CHOICE LIMITED?

toggle

CARPETS OF CHOICE LIMITED is currently Active. It was registered on 22/07/2009 .

Where is CARPETS OF CHOICE LIMITED located?

toggle

CARPETS OF CHOICE LIMITED is registered at 133 Sibson Road, Birstall, Leicester LE4 4ND.

What does CARPETS OF CHOICE LIMITED do?

toggle

CARPETS OF CHOICE LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CARPETS OF CHOICE LIMITED have?

toggle

CARPETS OF CHOICE LIMITED had 4 employees in 2023.

What is the latest filing for CARPETS OF CHOICE LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with updates.