CARPETWISE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CARPETWISE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02816482

Incorporation date

10/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Shannon Commercial Centre, Beverley Way, New Malden, Surrey KT3 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1993)
dot icon09/03/2026
Satisfaction of charge 6 in full
dot icon05/12/2025
Cessation of Andrew Simon Baker as a person with significant control on 2023-11-30
dot icon30/11/2025
Micro company accounts made up to 2024-11-30
dot icon18/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/11/2024
Micro company accounts made up to 2023-11-30
dot icon21/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon03/05/2024
Appointment of Miss Bryony Catherine Allen as a director on 2023-11-30
dot icon29/04/2024
Termination of appointment of Mark Douglas Bridger as a director on 2023-11-30
dot icon29/04/2024
Termination of appointment of Andrew Simon Baker as a director on 2023-11-30
dot icon27/06/2023
Micro company accounts made up to 2022-11-30
dot icon15/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon06/07/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon22/12/2021
Micro company accounts made up to 2020-11-30
dot icon16/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-11-30
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-11-30
dot icon18/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon14/09/2017
Satisfaction of charge 4 in full
dot icon07/09/2017
Satisfaction of charge 3 in full
dot icon14/07/2017
Appointment of Mark Douglas Bridger as a director on 2016-12-08
dot icon13/07/2017
Termination of appointment of Pierre Clive Allen as a director on 2016-12-08
dot icon10/07/2017
Termination of appointment of Pierre Clive Allen as a director on 2016-12-08
dot icon10/07/2017
Second filing of Confirmation Statement dated 10/05/2017
dot icon09/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/07/2016
Satisfaction of charge 5 in full
dot icon25/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Pierre Clive Allen on 2015-06-01
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon19/05/2010
Director's details changed for Andrew Simon Baker on 2009-08-08
dot icon19/05/2010
Secretary's details changed for Andrew Simon Baker on 2009-08-08
dot icon16/05/2009
Return made up to 10/05/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/05/2008
Return made up to 10/05/08; full list of members
dot icon20/02/2008
Accounting reference date extended from 31/05/08 to 30/11/08
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Ad 01/06/07-30/11/07 £ si 900@1=900 £ ic 100/1000
dot icon07/12/2007
Secretary resigned
dot icon06/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon23/05/2007
Return made up to 10/05/07; no change of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon18/05/2006
Return made up to 10/05/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/10/2005
Registered office changed on 10/10/05 from: 250 martin way morden surrey SM4 4AW
dot icon19/09/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 10/05/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 10/05/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/05/2003
Return made up to 10/05/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon02/10/2002
Registered office changed on 02/10/02 from: hill house highgate hill london N19 5UU
dot icon30/05/2002
Return made up to 10/05/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon28/06/2001
Return made up to 10/05/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-05-31
dot icon18/07/2000
Director's particulars changed
dot icon18/07/2000
Secretary's particulars changed
dot icon07/06/2000
Return made up to 10/05/00; full list of members
dot icon12/10/1999
Return made up to 10/05/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1999-05-31
dot icon15/03/1999
Accounts for a small company made up to 1998-05-31
dot icon08/01/1999
Particulars of mortgage/charge
dot icon03/09/1998
Return made up to 10/05/98; no change of members
dot icon09/07/1998
Registered office changed on 09/07/98 from: 34 artillery lane london E1 7LS
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon25/07/1997
Accounts for a small company made up to 1996-05-31
dot icon06/06/1997
Return made up to 10/05/97; full list of members
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon24/02/1997
Accounts for a small company made up to 1994-05-31
dot icon24/02/1997
Accounts for a small company made up to 1995-05-31
dot icon23/09/1996
Registered office changed on 23/09/96 from: 250,martin way. Morden. Surrey. SM4 4AW
dot icon11/09/1996
Return made up to 10/05/96; no change of members
dot icon30/10/1995
Return made up to 10/05/95; no change of members
dot icon16/05/1995
Compulsory strike-off action has been discontinued
dot icon16/05/1995
Return made up to 10/05/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
First Gazette notice for compulsory strike-off
dot icon10/06/1993
Accounting reference date notified as 31/05
dot icon10/06/1993
Ad 03/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon25/05/1993
Registered office changed on 25/05/93 from: 372 old street london EC1V 9LT
dot icon25/05/1993
Director resigned;new director appointed
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon10/05/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
189.18K
-
0.00
-
-
2022
0
189.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridger, Mark Douglas
Director
08/12/2016 - 30/11/2023
7
Baker, Andrew Simon
Director
31/05/2007 - 30/11/2023
3
Allen, Bryony Catherine
Director
30/11/2023 - Present
3

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 CARPETWISE CONTRACTS LIMITED

CARPETWISE CONTRACTS LIMITED is an(a) Active company incorporated on 10/05/1993 with the registered office located at Unit 3 Shannon Commercial Centre, Beverley Way, New Malden, Surrey KT3 4PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARPETWISE CONTRACTS LIMITED?

toggle

CARPETWISE CONTRACTS LIMITED is currently Active. It was registered on 10/05/1993 .

Where is CARPETWISE CONTRACTS LIMITED located?

toggle

CARPETWISE CONTRACTS LIMITED is registered at Unit 3 Shannon Commercial Centre, Beverley Way, New Malden, Surrey KT3 4PT.

What does CARPETWISE CONTRACTS LIMITED do?

toggle

CARPETWISE CONTRACTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARPETWISE CONTRACTS LIMITED?

toggle

The latest filing was on 09/03/2026: Satisfaction of charge 6 in full.