CHOICE CARPETS OF BRISTOL LTD

Register to unlock more data on OkredoRegister

CHOICE CARPETS OF BRISTOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06288390

Incorporation date

21/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

56 High Street, Shirehampton, Bristol BS11 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2007)
dot icon17/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon13/12/2024
Termination of appointment of Andrew Clive Wilkins as a director on 2024-12-01
dot icon13/12/2024
Cessation of Andrew Wilkins as a person with significant control on 2024-12-01
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon08/11/2024
Appointment of Mr Martin England as a director on 2024-11-05
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon11/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon27/05/2024
Micro company accounts made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon09/10/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon26/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/09/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Susan Pearce as a secretary
dot icon30/04/2012
Termination of appointment of Michael Pearce as a director
dot icon23/02/2012
Appointment of Mr Andrew Clive Wilkins as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon24/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Director's details changed for Michael John Pearce on 2010-08-18
dot icon13/09/2010
Secretary's details changed for Susan Ann Pearce on 2010-08-18
dot icon20/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/08/2010
Director's details changed for Michael John Pearce on 2010-01-01
dot icon14/07/2010
Registered office address changed from , 91 Footshill Road, Hanham, Bristol, BS15 8HB on 2010-07-14
dot icon30/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon13/07/2009
Return made up to 21/06/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon26/06/2008
Return made up to 21/06/08; full list of members
dot icon25/09/2007
Accounting reference date extended from 30/06/08 to 31/08/08
dot icon21/06/2007
Secretary resigned
dot icon21/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
79.04K
-
0.00
-
-
2022
2
113.68K
-
0.00
-
-
2022
2
113.68K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

113.68K £Ascended43.82 % *

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
England, Martin
Director
05/11/2024 - Present
-
Wilkins, Andrew Clive
Director
23/02/2012 - 01/12/2024
-

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 CHOICE CARPETS OF BRISTOL LTD

CHOICE CARPETS OF BRISTOL LTD is an(a) Active company incorporated on 21/06/2007 with the registered office located at 56 High Street, Shirehampton, Bristol BS11 0DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE CARPETS OF BRISTOL LTD?

toggle

CHOICE CARPETS OF BRISTOL LTD is currently Active. It was registered on 21/06/2007 .

Where is CHOICE CARPETS OF BRISTOL LTD located?

toggle

CHOICE CARPETS OF BRISTOL LTD is registered at 56 High Street, Shirehampton, Bristol BS11 0DJ.

What does CHOICE CARPETS OF BRISTOL LTD do?

toggle

CHOICE CARPETS OF BRISTOL LTD operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does CHOICE CARPETS OF BRISTOL LTD have?

toggle

CHOICE CARPETS OF BRISTOL LTD had 2 employees in 2022.

What is the latest filing for CHOICE CARPETS OF BRISTOL LTD?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-01 with no updates.