Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARPET AND CUSHIONFLOOR WAREHOUSE LIMITED
Company Information for

CARPET AND CUSHIONFLOOR WAREHOUSE LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
05312385
Private Limited Company
Active

Company Overview

About Carpet And Cushionfloor Warehouse Ltd
CARPET AND CUSHIONFLOOR WAREHOUSE LIMITED was founded on 2004-12-14 and has its registered office in Coventry. The organisation's status is listed as "Active". Carpet And Cushionfloor Warehouse 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
CARPET AND CUSHIONFLOOR WAREHOUSE 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 05312385
Company ID Number 05312385
Date formed 2004-12-14
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 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARPET AND CUSHIONFLOOR WAREHOUSE 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 CARPET AND CUSHIONFLOOR WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
LEE HARRY EDWARD RODDIS
Company Secretary 2004-12-16
CRISTIAN JOHN BELL
Director 2004-12-16
LEE HARRY EDWARD RODDIS
Director 2004-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
FREDA SPENCER RODDIS
Director 2004-12-14 2017-09-29
PAUL ANTHONY RODDIS
Director 2004-12-14 2017-09-29
PAUL ANTHONY RODDIS
Company Secretary 2004-12-14 2004-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISTIAN JOHN BELL CARPET CASTLE (FLETCH) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
CRISTIAN JOHN BELL CARPET CASTLE LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
LEE HARRY EDWARD RODDIS RODDIS PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-04-28 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Director's details changed for Mr Cristian John Bell on 2023-01-06
2023-01-06Change of details for Mr Cristian John Bell as a person with significant control on 2023-01-06
2023-01-06PSC04Change of details for Mr Cristian John Bell as a person with significant control on 2023-01-06
2023-01-06CH01Director's details changed for Mr Cristian John Bell on 2023-01-06
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19PSC04Change of details for Mr Cristian John Bell as a person with significant control on 2019-08-19
2019-08-19CH01Director's details changed for Mr Cristian John Bell on 2019-08-19
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15PSC04Change of details for Mr Lee Harry Edward Roddis as a person with significant control on 2018-03-15
2018-03-15CH01Director's details changed for Mr Lee Harry Edward Roddis on 2018-03-15
2017-12-15PSC04Change of details for Mr Cristian John Bell as a person with significant control on 2016-06-17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-14PSC04PSC'S CHANGE OF PARTICULARS / MR CRISTIAN JOHN BELL / 01/12/2017
2017-12-14PSC04PSC'S CHANGE OF PARTICULARS / MR LEE HARRY EDWARD RODDIS / 01/12/2017
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDA RODDIS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RODDIS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20CH01Director's details changed for Mr Cristian John Bell on 2016-06-17
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Victoria House, 44-45 Queens Road, Coventry Warwickshire CV1 3EH
2016-05-06CH03SECRETARY'S DETAILS CHNAGED FOR LEE HARRY EDWARD RODDIS on 2016-03-25
2016-05-06CH01Director's details changed for Mr Lee Harry Edward Roddis on 2016-03-25
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-29RES01ADOPT ARTICLES 26/11/2015
2016-01-29RES12VARYING SHARE RIGHTS AND NAMES
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0114/12/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0114/12/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-14AR0114/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE HARRY EDWARD RODDIS / 01/02/2012
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / LEE HARRY EDWARD RODDIS / 01/02/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE HARRY EDWARD RODDIS / 01/02/2012
2011-12-15AR0114/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-14AR0114/12/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0114/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RODDIS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE HARRY EDWARD RODDIS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA SPENCER RODDIS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTIAN JOHN BELL / 14/12/2009
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-14288bSECRETARY RESIGNED
2004-12-2488(2)RAD 17/12/04--------- £ SI 98@1=98 £ IC 2/100
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-14NEWINCINCORPORATION 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 CARPET AND CUSHIONFLOOR WAREHOUSE 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 CARPET AND CUSHIONFLOOR WAREHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-23 Outstanding SME (CORPORATION) LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 180,850
Creditors Due Within One Year 2011-12-31 £ 212,269
Provisions For Liabilities Charges 2012-12-31 £ 1,068
Provisions For Liabilities Charges 2011-12-31 £ 1,046

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
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 CARPET AND CUSHIONFLOOR WAREHOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 47,652
Cash Bank In Hand 2011-12-31 £ 131,240
Current Assets 2012-12-31 £ 357,616
Current Assets 2011-12-31 £ 339,801
Debtors 2012-12-31 £ 224,833
Debtors 2011-12-31 £ 123,665
Fixed Assets 2012-12-31 £ 157,544
Fixed Assets 2011-12-31 £ 170,436
Shareholder Funds 2012-12-31 £ 333,242
Shareholder Funds 2011-12-31 £ 296,922
Stocks Inventory 2012-12-31 £ 85,131
Stocks Inventory 2011-12-31 £ 84,896
Tangible Fixed Assets 2012-12-31 £ 7,543
Tangible Fixed Assets 2011-12-31 £ 7,936

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARPET AND CUSHIONFLOOR WAREHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARPET AND CUSHIONFLOOR WAREHOUSE LIMITED
Trademarks
We have not found any records of CARPET AND CUSHIONFLOOR WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPET AND CUSHIONFLOOR WAREHOUSE 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 CARPET AND CUSHIONFLOOR WAREHOUSE 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 CARPET AND CUSHIONFLOOR WAREHOUSE 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 CARPET AND CUSHIONFLOOR WAREHOUSE 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 CARPET AND CUSHIONFLOOR WAREHOUSE 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.