Company Information for CARPET UNDERLAYS & ACCESSORIES LTD
UNIT B RUBERY HOUSE, THE AVENUE RUBERY, BIRMINGHAM, B45 9AL,
|
Company Registration Number
04801939
Private Limited Company
Active |
Company Name | |
---|---|
CARPET UNDERLAYS & ACCESSORIES LTD | |
Legal Registered Office | |
UNIT B RUBERY HOUSE THE AVENUE RUBERY BIRMINGHAM B45 9AL Other companies in B45 | |
Company Number | 04801939 | |
---|---|---|
Company ID Number | 04801939 | |
Date formed | 2003-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 17/06/2015 | |
Return next due | 15/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB695339586 |
Last Datalog update: | 2024-04-06 20:53:23 |
Companies House |
Menu
|
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 |
---|---|---|
BRIAN MALCOLM WEEKES |
||
BRIAN MALCOLM WEEKES |
||
PAUL FREDERICK RESTALL WEEKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABACUS UNDERLAY UK LTD | Director | 2010-08-13 | CURRENT | 2010-08-13 | Dissolved 2014-12-23 | |
ABACUS UNDERLAY UK LTD | Director | 2010-08-13 | CURRENT | 2010-08-13 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Frederick Restall Weekes on 2021-06-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 FULL LIST | |
AR01 | 17/06/15 FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK RESTALL WEEKES / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WEEKES / 31/03/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 94 THE FORDROUGH NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 3LU | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | WHITEAWAY LAIDLAW BANK LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 30,423 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 50,439 |
Creditors Due After One Year | 2012-06-30 | £ 50,439 |
Creditors Due After One Year | 2011-06-30 | £ 82,835 |
Creditors Due Within One Year | 2013-06-30 | £ 133,662 |
Creditors Due Within One Year | 2012-06-30 | £ 112,327 |
Creditors Due Within One Year | 2012-06-30 | £ 112,327 |
Creditors Due Within One Year | 2011-06-30 | £ 76,512 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
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 CARPET UNDERLAYS & ACCESSORIES LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 7,503 |
Cash Bank In Hand | 2012-06-30 | £ 7,503 |
Cash Bank In Hand | 2011-06-30 | £ 22,997 |
Current Assets | 2013-06-30 | £ 176,168 |
Current Assets | 2012-06-30 | £ 194,884 |
Current Assets | 2012-06-30 | £ 194,884 |
Current Assets | 2011-06-30 | £ 188,006 |
Debtors | 2013-06-30 | £ 103,402 |
Debtors | 2012-06-30 | £ 113,958 |
Debtors | 2012-06-30 | £ 113,958 |
Debtors | 2011-06-30 | £ 117,729 |
Fixed Assets | 2013-06-30 | £ 10,895 |
Fixed Assets | 2012-06-30 | £ 8,431 |
Fixed Assets | 2012-06-30 | £ 8,431 |
Fixed Assets | 2011-06-30 | £ 9,363 |
Shareholder Funds | 2013-06-30 | £ 22,476 |
Shareholder Funds | 2012-06-30 | £ 40,363 |
Shareholder Funds | 2012-06-30 | £ 40,363 |
Shareholder Funds | 2011-06-30 | £ 37,649 |
Stocks Inventory | 2013-06-30 | £ 72,766 |
Stocks Inventory | 2012-06-30 | £ 73,423 |
Stocks Inventory | 2012-06-30 | £ 73,423 |
Stocks Inventory | 2011-06-30 | £ 47,280 |
Tangible Fixed Assets | 2013-06-30 | £ 3,395 |
Tangible Fixed Assets | 2012-06-30 | £ 0 |
Tangible Fixed Assets | 2011-06-30 | £ 1,863 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Fixtures & Fittings |
Worcestershire County Council | |
|
Fixtures & Fittings |
Worcestershire County Council | |
|
Building Maintenance Work (Non AMP Related) |
Worcestershire County Council | |
|
Building Maintenance Work (Non AMP Related) |
Worcestershire County Council | |
|
Building Maintenance Work (Non AMP Related) |
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. |