CSM CARPETS & FLOORING LTD

Register to unlock more data on OkredoRegister

CSM CARPETS & FLOORING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04136752

Incorporation date

08/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-10-30
dot icon24/10/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon19/11/2024
Registered office address changed from Executive Suite, the a1 Lifestyle Village, Great North Road, Little Paxton St. Neots Cambridgeshire PE19 6EN to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-11-19
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Appointment of a voluntary liquidator
dot icon12/11/2024
Statement of affairs
dot icon28/05/2024
Micro company accounts made up to 2023-05-31
dot icon07/05/2024
Cessation of Lewis Richard Barton as a person with significant control on 2024-04-19
dot icon07/05/2024
Termination of appointment of Lewis Richard Barton as a director on 2024-04-19
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon15/02/2024
Appointment of Mr Brendan John Hibbitt as a director on 2024-02-02
dot icon15/02/2024
Notification of Brendan John Hibbitt as a person with significant control on 2024-02-02
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon15/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-05-31
dot icon11/03/2021
Previous accounting period extended from 2020-03-31 to 2020-05-31
dot icon24/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon21/04/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon08/03/2018
Satisfaction of charge 041367520004 in full
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/09/2017
Registration of charge 041367520004, created on 2017-09-04
dot icon05/07/2017
Previous accounting period extended from 2017-01-31 to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon09/06/2017
Director's details changed for Mr Lewis Richard Bartn on 2017-06-09
dot icon09/06/2017
Appointment of Mr Lewis Richard Bartn as a director on 2017-06-09
dot icon09/06/2017
Termination of appointment of Patricia Myson as a director on 2017-06-09
dot icon09/06/2017
Termination of appointment of Alan Myson as a director on 2017-06-09
dot icon09/06/2017
Termination of appointment of Patricia Myson as a secretary on 2017-06-09
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/09/2016
Satisfaction of charge 3 in full
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/09/2015
Appointment of Mrs Patricia Myson as a director on 2015-02-20
dot icon02/09/2015
Director's details changed for Mr Alan Myson on 2015-07-15
dot icon18/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon08/01/2014
Register inspection address has been changed from 39 Bridge Street Deeping St. James Peterborough Cambridgeshire PE6 8HA United Kingdom
dot icon08/01/2014
Director's details changed for Mr Alan Myson on 2014-01-07
dot icon08/01/2014
Register(s) moved to registered office address
dot icon08/01/2014
Secretary's details changed for Patricia Myson on 2014-01-07
dot icon14/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon10/01/2012
Register inspection address has been changed from Suite L3 South Fens Business Centre, Fenton Way Chatteris Cambridgeshire PE16 6TT United Kingdom
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/02/2010
Previous accounting period shortened from 2010-03-31 to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Register inspection address has been changed
dot icon15/02/2010
Director's details changed for Alan Myson on 2010-02-05
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 08/01/09; full list of members
dot icon23/02/2009
Location of debenture register
dot icon23/02/2009
Location of register of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from david brown & co 1 church walk high street st neots cambridgeshire PE19 1JA
dot icon22/01/2009
Registered office changed on 22/01/2009 from 367 eastfield road peterborough cambridgeshire PE1 4RD
dot icon30/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/05/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon11/02/2008
Return made up to 08/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Secretary's particulars changed
dot icon05/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/01/2007
Return made up to 08/01/07; full list of members
dot icon11/10/2006
Registered office changed on 11/10/06 from: 63 broadway peterborough cambridgeshire PE1 1SY
dot icon13/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/01/2006
Return made up to 08/01/06; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/01/2005
Return made up to 08/01/05; full list of members
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Ad 31/01/04--------- £ si 98@1=98 £ ic 2/100
dot icon20/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/02/2004
Return made up to 08/01/04; full list of members
dot icon04/02/2004
Registered office changed on 04/02/04 from: 1 church walk high street st. Neots cambridgeshire PE19 1JA
dot icon10/09/2003
Particulars of mortgage/charge
dot icon27/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/01/2003
Return made up to 08/01/03; full list of members
dot icon10/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 08/01/02; full list of members
dot icon21/06/2001
New director appointed
dot icon31/05/2001
New secretary appointed
dot icon31/05/2001
Registered office changed on 31/05/01 from: 1 church walk high street st. Neots cambridgeshire PE19 1JA
dot icon31/05/2001
Ad 21/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
Director resigned
dot icon08/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
33.01K
-
0.00
-
-
2022
10
33.26K
-
0.00
-
-
2022
10
33.26K
-
0.00
-
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

33.26K £Ascended0.74 % *

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
Barton, Lewis Richard
Director
09/06/2017 - 19/04/2024
26
Hibbitt, Brendan John
Director
02/02/2024 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CSM CARPETS & FLOORING LTD

CSM CARPETS & FLOORING LTD is an(a) Liquidation company incorporated on 08/01/2001 with the registered office located at Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CSM CARPETS & FLOORING LTD?

toggle

CSM CARPETS & FLOORING LTD is currently Liquidation. It was registered on 08/01/2001 .

Where is CSM CARPETS & FLOORING LTD located?

toggle

CSM CARPETS & FLOORING LTD is registered at Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS.

What does CSM CARPETS & FLOORING LTD do?

toggle

CSM CARPETS & FLOORING LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CSM CARPETS & FLOORING LTD have?

toggle

CSM CARPETS & FLOORING LTD had 10 employees in 2022.

What is the latest filing for CSM CARPETS & FLOORING LTD?

toggle

The latest filing was on 05/01/2026: Liquidators' statement of receipts and payments to 2025-10-30.