CARPETS SELECT LIMITED

Register to unlock more data on OkredoRegister

CARPETS SELECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03097499

Incorporation date

01/09/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

45 Nork Way, Banstead SM7 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1995)
dot icon28/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon23/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon28/11/2024
Appointment of Mr James Joseph Moses Symes as a director on 2024-07-16
dot icon02/09/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon18/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon06/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon02/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon27/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon01/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon19/11/2019
Compulsory strike-off action has been discontinued
dot icon18/11/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon07/11/2019
Registered office address changed from 163 Herne Hill London SE24 9LR to 45 Nork Way Banstead SM7 1PB on 2019-11-07
dot icon22/05/2019
Micro company accounts made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-08-20 with updates
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-08-20 with updates
dot icon19/09/2017
Change of details for Mr James William Symes as a person with significant control on 2017-07-01
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/11/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 20/08/09; full list of members
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 20/08/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 20/08/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 20/08/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/10/2005
Return made up to 20/08/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: 591 london road north cheam surrey SM3 9AG
dot icon02/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/08/2004
Return made up to 20/08/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/08/2003
Return made up to 20/08/03; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/09/2002
Return made up to 20/08/02; full list of members
dot icon30/09/2002
Director's particulars changed
dot icon28/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon24/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon17/09/2001
New secretary appointed
dot icon10/09/2001
Secretary resigned
dot icon05/09/2001
Return made up to 20/08/01; full list of members
dot icon30/05/2001
Registered office changed on 30/05/01 from: mid day court 20-24 brighton road sutton surrey SM2 5BN
dot icon16/11/2000
Accounts for a small company made up to 1998-09-30
dot icon16/11/2000
Accounts for a small company made up to 1999-09-30
dot icon26/09/2000
Return made up to 20/08/00; full list of members
dot icon10/01/2000
Return made up to 20/08/99; full list of members
dot icon25/10/1999
Ad 17/01/99--------- £ si 15000@1=15000 £ ic 100/15100
dot icon25/10/1999
Resolutions
dot icon25/10/1999
£ nc 100/15100 01/01/99
dot icon16/06/1999
Registered office changed on 16/06/99 from: 36 rose hill sutton surrey SM1 3EU
dot icon22/02/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon13/10/1998
New secretary appointed
dot icon06/10/1998
Accounts for a small company made up to 1997-09-30
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
New secretary appointed
dot icon28/08/1998
Return made up to 20/08/98; full list of members
dot icon28/08/1998
New secretary appointed
dot icon28/08/1998
Secretary resigned
dot icon10/09/1997
Return made up to 20/08/97; no change of members
dot icon05/07/1997
Full accounts made up to 1996-09-30
dot icon05/09/1996
Return made up to 20/08/96; full list of members
dot icon27/06/1996
Director resigned
dot icon27/06/1996
New director appointed
dot icon01/12/1995
Director resigned
dot icon13/09/1995
Accounting reference date notified as 30/09
dot icon13/09/1995
Ad 06/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/1995
Secretary resigned
dot icon01/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
53.84K
-
0.00
4.00
-
2022
6
81.58K
-
0.00
3.00
-
2023
3
90.01K
-
0.00
-
-
2023
3
90.01K
-
0.00
-
-

Employees

2023

Employees

3 Descended-50 % *

Net Assets(GBP)

90.01K £Ascended10.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Symes, James Joseph Moses
Director
16/07/2024 - Present
-
Symes, James William
Director
01/12/1998 - 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 CARPETS SELECT LIMITED

CARPETS SELECT LIMITED is an(a) Active company incorporated on 01/09/1995 with the registered office located at 45 Nork Way, Banstead SM7 1PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPETS SELECT LIMITED?

toggle

CARPETS SELECT LIMITED is currently Active. It was registered on 01/09/1995 .

Where is CARPETS SELECT LIMITED located?

toggle

CARPETS SELECT LIMITED is registered at 45 Nork Way, Banstead SM7 1PB.

What does CARPETS SELECT LIMITED do?

toggle

CARPETS SELECT LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CARPETS SELECT LIMITED have?

toggle

CARPETS SELECT LIMITED had 3 employees in 2023.

What is the latest filing for CARPETS SELECT LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-16 with updates.