Company Information for GREENMOUNT CARPETS (CAMBORNE) LTD
HEATHER HOUSE CARADON HILL, PENSILVA, LISKEARD, PL14 5PJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GREENMOUNT CARPETS (CAMBORNE) LTD | |
Legal Registered Office | |
HEATHER HOUSE CARADON HILL PENSILVA LISKEARD PL14 5PJ Other companies in TR1 | |
Company Number | 07522007 | |
---|---|---|
Company ID Number | 07522007 | |
Date formed | 2011-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB112227955 |
Last Datalog update: | 2025-04-05 10:05:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE JANE ROWE |
||
JEREMY MICHAEL EDGAR STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/25, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Jonathan Ian Wood as company secretary on 2021-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/21 FROM The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL EDGAR STEPHENS / 13/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANE ROWE / 13/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL EDGAR STEPHENS / 13/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANE ROWE / 13/01/2017 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/14 FROM the Old School the Stennack St Ives TR26 1QU | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AA01 | Previous accounting period shortened from 28/02/12 TO 31/05/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
SH01 | 10/02/11 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED JEREMY MICHAEL EDGAR STEPHENS | |
AP01 | DIRECTOR APPOINTED MICHELLE JANE ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Bank Borrowings Overdrafts | 2013-05-31 | £ 10,150 |
---|---|---|
Bank Borrowings Overdrafts | 2012-05-31 | £ 10,150 |
Corporation Tax Due Within One Year | 2013-05-31 | £ 14,055 |
Corporation Tax Due Within One Year | 2012-05-31 | £ 7,073 |
Creditors Due After One Year | 2013-05-31 | £ 71,896 |
Creditors Due After One Year | 2012-05-31 | £ 82,046 |
Creditors Due Within One Year | 2013-05-31 | £ 158,945 |
Creditors Due Within One Year | 2012-05-31 | £ 129,335 |
Other Taxation Social Security Within One Year | 2013-05-31 | £ 1,051 |
Other Taxation Social Security Within One Year | 2012-05-31 | £ 1,128 |
Trade Creditors Within One Year | 2013-05-31 | £ 57,928 |
Trade Creditors Within One Year | 2012-05-31 | £ 47,160 |
Creditors and other liabilities
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 GREENMOUNT CARPETS (CAMBORNE) LTD
Cash Bank In Hand | 2013-05-31 | £ 92,632 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 71,650 |
Current Assets | 2013-05-31 | £ 213,835 |
Current Assets | 2012-05-31 | £ 174,840 |
Debtors | 2013-05-31 | £ 1,203 |
Debtors | 2012-05-31 | £ 1,190 |
Fixed Assets | 2013-05-31 | £ 32,598 |
Fixed Assets | 2012-05-31 | £ 36,586 |
Shareholder Funds | 2013-05-31 | £ 15,592 |
Stocks Inventory | 2013-05-31 | £ 120,000 |
Stocks Inventory | 2012-05-31 | £ 102,000 |
Tangible Fixed Assets | 2013-05-31 | £ 6,077 |
Tangible Fixed Assets | 2012-05-31 | £ 6,750 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
13600C-Shared Services_ |
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.
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. |