Company Information for CARPETS SELECT LIMITED
45 NORK WAY, BANSTEAD, SM7 1PB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CARPETS SELECT LIMITED | |
Legal Registered Office | |
45 NORK WAY BANSTEAD SM7 1PB Other companies in SE24 | |
Company Number | 03097499 | |
---|---|---|
Company ID Number | 03097499 | |
Date formed | 1995-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2024 | |
Account next due | 30/06/2026 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 11:24:04 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARPETS SELECT (SOUTHERN) LTD | Unit,1 Grove Trading Estate Dorchester DORSET DT1 1ST | Active | Company formed on the 2005-03-29 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPHINE ETHEL DOROTHY SYMES |
||
JAMES WILLIAM SYMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANNE SHONFIELD |
Company Secretary | ||
GARY ALEX NEWMAN |
Company Secretary | ||
JOSEPHINE ETHEL DOROTHY BUNCE |
Director | ||
MARIA STEPHANIE GILHAM |
Company Secretary | ||
PETER JOHN BAGWELL |
Director | ||
JOSEPHINE ETHEL DOROTHY BUNCE |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-09-30 | ||
DIRECTOR APPOINTED MR JAMES JOSEPH MOSES SYMES | ||
CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/19 FROM 163 Herne Hill London SE24 9LR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 15100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr James William Symes as a person with significant control on 2017-07-01 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 15100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 15100 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 15100 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/08/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/08/08; full list of members | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/08/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/01 FROM: MID DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS | |
123 | £ NC 100/15100 01/01/99 | |
ORES04 | NC INC ALREADY ADJUSTED 01/01/99 | |
88(2)R | AD 17/01/99--------- £ SI 15000@1=15000 £ IC 100/15100 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 36 ROSE HILL SUTTON SURREY SM1 3EU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
88(2) | AD 06/09/95--------- £ SI 98@1=98 £ IC 2/100 | |
Ad 06/09/95--------- £ si 98@1=98 £ ic 2/100 | ||
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARPETS SELECT LIMITED
Called Up Share Capital | 2012-09-30 | £ 15,100 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 15,100 |
Cash Bank In Hand | 2012-09-30 | £ 4,208 |
Cash Bank In Hand | 2011-09-30 | £ 5,412 |
Current Assets | 2012-09-30 | £ 33,563 |
Current Assets | 2011-09-30 | £ 45,349 |
Debtors | 2012-09-30 | £ 9,470 |
Debtors | 2011-09-30 | £ 16,379 |
Fixed Assets | 2012-09-30 | £ 1,346 |
Fixed Assets | 2011-09-30 | £ 1,656 |
Shareholder Funds | 2012-09-30 | £ 9,646 |
Shareholder Funds | 2011-09-30 | £ 3,019 |
Stocks Inventory | 2012-09-30 | £ 19,885 |
Stocks Inventory | 2011-09-30 | £ 23,558 |
Tangible Fixed Assets | 2012-09-30 | £ 1,346 |
Tangible Fixed Assets | 2011-09-30 | £ 1,656 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | Warehouses | Garage 1 At R/O, 147-149 Stafford Road, Wallington, Surrey, SM6 9BN | GBP £936 | 2005-04-01 |
London Borough of Sutton | Shops | 141 Stafford Road, Wallington, Surrey, SM6 9BN | GBP £6,240 | 2008-04-01 |
London Borough of Sutton | Stores | Garage 2 At R/O, 147-149 Stafford Road, Wallington, Surrey, SM6 9BN | GBP £612 | 2005-04-01 |
London Borough of Sutton | Shops | 139 Stafford Road, Wallington, Surrey, SM6 9BN | GBP £2,400 | 2008-04-01 |
London Borough of Sutton | Stores | Garage 5 At R/O, 147-149 Stafford Road, Wallington, Surrey, SM6 9BN | GBP £1,008 | 2005-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |