Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KARPET KINGDOM (COVENTRY) LIMITED
Company Information for

KARPET KINGDOM (COVENTRY) LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
04491882
Private Limited Company
Active

Company Overview

About Karpet Kingdom (coventry) Ltd
KARPET KINGDOM (COVENTRY) LIMITED was founded on 2002-07-23 and has its registered office in Coventry. The organisation's status is listed as "Active". Karpet Kingdom (coventry) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KARPET KINGDOM (COVENTRY) LIMITED
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV1
 
Filing Information
Company Number 04491882
Company ID Number 04491882
Date formed 2002-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KARPET KINGDOM (COVENTRY) LIMITED
The accountancy firm based at this address is LUCKMANS DUCKETT PARKER LIMITED
Is this data useful to you?
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.

Company Officers of KARPET KINGDOM (COVENTRY) LIMITED

Current Directors
Officer Role Date Appointed
FREDA SPENCER RODDIS
Company Secretary 2002-07-23
DEREK COONEY
Director 2002-12-05
MARK DYGAS
Director 2002-12-05
DEAN MARTIN RODDIE
Director 2002-12-05
CHRISTIAN WILKINS
Director 2002-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY RODDIS
Director 2002-07-23 2013-10-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-07-23 2002-07-23
WATERLOW NOMINEES LIMITED
Nominated Director 2002-07-23 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDA SPENCER RODDIS RINGWAY MIDLAND LIMITED Company Secretary 1991-06-13 CURRENT 1983-10-21 Active
DEREK COONEY BED KINGDOM LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active - Proposal to Strike off
DEREK COONEY KARPET KINGDOM (WARWICK) LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
DEREK COONEY KARPET KINGDOM (BEDWORTH) LIMITED Director 2016-03-17 CURRENT 2016-02-24 Active
DEREK COONEY CARPET LOCAL LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2018-01-09
DEREK COONEY KARPET KINGDOM (LEAMINGTON) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
DEREK COONEY KARPET KINGDOM (RUGBY) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
DEREK COONEY KARPET KINGDOM (NUNEATON) LIMITED Director 2006-03-21 CURRENT 2005-06-03 Active
DEAN MARTIN RODDIE KARPET KINGDOM (NUNEATON) LIMITED Director 2006-03-21 CURRENT 2005-06-03 Active
CHRISTIAN WILKINS KARPET KINGDOM (WARWICK) LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
CHRISTIAN WILKINS KARPET KINGDOM (BEDWORTH) LIMITED Director 2016-03-17 CURRENT 2016-02-24 Active
CHRISTIAN WILKINS CARPET LOCAL LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2018-01-09
CHRISTIAN WILKINS KARPET KINGDOM (BANBURY) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
CHRISTIAN WILKINS KARPET KINGDOM (LEAMINGTON) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
CHRISTIAN WILKINS KARPET KINGDOM (RUGBY) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
CHRISTIAN WILKINS KARPET KINGDOM (NUNEATON) LIMITED Director 2006-03-21 CURRENT 2005-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03Director's details changed for Mr Dean Martin Roddie on 2023-08-03
2023-08-03Change of details for Mr Dean Martin Roddie as a person with significant control on 2023-08-03
2023-07-27CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-06-04PSC02Notification of Karpet Kingdom (Holbrooks) Ltd as a person with significant control on 2021-05-27
2021-06-04AP03Appointment of Mr Dean Martin Roddie as company secretary on 2021-05-27
2021-06-04TM02Termination of appointment of Paul Anthony Roddis on 2021-05-27
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06TM02Termination of appointment of Freda Spencer Roddis on 2020-08-06
2020-08-06AP03Appointment of Mr Paul Anthony Roddis as company secretary on 2020-08-06
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2019-12-12PSC04Change of details for Mr Christian Wilkins as a person with significant control on 2019-10-29
2019-12-12CH01Director's details changed for Mr Christian Wilkins on 2019-10-29
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-01-10PSC04Change of details for Mr Dean Martin Roddie as a person with significant control on 2019-01-10
2019-01-10CH01Director's details changed for Mr Dean Martin Roddie on 2019-01-10
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK COONEY
2018-07-24PSC07CESSATION OF PAUL ANTHONY RODDIS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK DYGAS
2018-02-28CH01Director's details changed for Dean Martin Roddie on 2017-10-31
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15CH01Director's details changed for Mr Christian Wilkins on 2016-08-11
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM C/O Luckmans Duckett Parker Victoria House 44-45 Queens Road, Coventry Warwickshire CV1 3EH
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0124/07/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1060
2015-07-24AR0123/07/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1060
2014-07-24AR0123/07/14 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RODDIS
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-23AR0123/07/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WILKINS / 25/07/2012
2012-07-23AR0123/07/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-26AR0123/07/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-23AR0123/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DYGAS / 23/07/2010
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-07-29363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-07-25363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-07-29363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-30363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-09-26225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-09-2688(2)RAD 20/08/02--------- £ SI 999@1=999 £ IC 1/1000
2002-08-13288bDIRECTOR RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288bSECRETARY RESIGNED
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to KARPET KINGDOM (COVENTRY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KARPET KINGDOM (COVENTRY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KARPET KINGDOM (COVENTRY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Creditors
Creditors Due Within One Year 2012-12-31 £ 173,403
Creditors Due Within One Year 2011-12-31 £ 178,902
Provisions For Liabilities Charges 2012-12-31 £ 1,727
Provisions For Liabilities Charges 2011-12-31 £ 1,857

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KARPET KINGDOM (COVENTRY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 72,438
Cash Bank In Hand 2011-12-31 £ 64,433
Current Assets 2012-12-31 £ 227,782
Current Assets 2011-12-31 £ 199,814
Debtors 2012-12-31 £ 69,471
Debtors 2011-12-31 £ 55,490
Fixed Assets 2012-12-31 £ 130,025
Fixed Assets 2011-12-31 £ 143,317
Shareholder Funds 2012-12-31 £ 182,677
Shareholder Funds 2011-12-31 £ 162,372
Stocks Inventory 2012-12-31 £ 85,873
Stocks Inventory 2011-12-31 £ 79,891
Tangible Fixed Assets 2012-12-31 £ 9,192
Tangible Fixed Assets 2011-12-31 £ 9,984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KARPET KINGDOM (COVENTRY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KARPET KINGDOM (COVENTRY) LIMITED
Trademarks
We have not found any records of KARPET KINGDOM (COVENTRY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KARPET KINGDOM (COVENTRY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as KARPET KINGDOM (COVENTRY) LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where KARPET KINGDOM (COVENTRY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KARPET KINGDOM (COVENTRY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KARPET KINGDOM (COVENTRY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.