Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNNINGDALE CARPETS LTD
Company Information for

SUNNINGDALE CARPETS LTD

Churchill House, Stirling Way, Borehamwood, WD6 2HP,
Company Registration Number
06298705
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sunningdale Carpets Ltd
SUNNINGDALE CARPETS LTD was founded on 2007-07-02 and has its registered office in Borehamwood. The organisation's status is listed as "Active - Proposal to Strike off". Sunningdale Carpets Ltd 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
SUNNINGDALE CARPETS LTD
 
Legal Registered Office
Churchill House
Stirling Way
Borehamwood
WD6 2HP
Other companies in N3
 
Previous Names
CARLTON CARPETS LIMITED20/07/2017
SUNNINGDALE CARPETS LIMITED24/10/2009
Filing Information
Company Number 06298705
Company ID Number 06298705
Date formed 2007-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-06-30
Account next due 2021-06-30
Latest return 2022-10-21
Return next due 2023-11-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB972787266  
Last Datalog update: 2024-04-07 12:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNNINGDALE CARPETS LTD
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.
Companies with same name SUNNINGDALE CARPETS LTD
The following companies were found which have the same name as SUNNINGDALE CARPETS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNNINGDALE CARPETS & INTERIORS LTD Gable House 239 Regents Park Road Finchley London N3 3LF Active - Proposal to Strike off Company formed on the 2013-03-07

Company Officers of SUNNINGDALE CARPETS LTD

Current Directors
Officer Role Date Appointed
SPW SECRETARIES LIMITED
Company Secretary 2007-07-02
PHILIP JOSEPH MILLER
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA HILARY MILLER
Director 2007-07-02 2016-02-29
SPW DIRECTORS LIMITED
Director 2007-07-02 2007-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPW SECRETARIES LIMITED STREETS SPW PLC Company Secretary 2011-08-30 CURRENT 2011-08-30 Dissolved 2018-05-27
SPW SECRETARIES LIMITED POWER PETROLEUM LIMITED Company Secretary 2011-02-22 CURRENT 2011-02-22 Active
SPW SECRETARIES LIMITED ASTRO WAREHOUSE LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Active - Proposal to Strike off
SPW SECRETARIES LIMITED TB SPORTS FENCING LTD Company Secretary 2010-04-26 CURRENT 2010-04-26 Active - Proposal to Strike off
SPW SECRETARIES LIMITED EASIGRASS DISTRIBUTION LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active
SPW SECRETARIES LIMITED R & H HAULAGE LIMITED Company Secretary 2007-12-30 CURRENT 1998-12-11 Liquidation
SPW SECRETARIES LIMITED HILKAR LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Dissolved 2015-02-17
SPW SECRETARIES LIMITED DASH PROPERTY (UK) LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-09-30
SPW SECRETARIES LIMITED BANDLEY LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-04 Active
SPW SECRETARIES LIMITED VENUS SHIPPING LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-23
SPW SECRETARIES LIMITED BRONZEMEX RECYCLING LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-23
SPW SECRETARIES LIMITED GENSURE (UK) LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2014-05-27
SPW SECRETARIES LIMITED FASTFEAR LIMITED Company Secretary 2007-02-23 CURRENT 2002-09-11 Dissolved 2016-03-08
SPW SECRETARIES LIMITED SUPERTUTOR LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
SPW SECRETARIES LIMITED NEW WAY TRADING LIMITED Company Secretary 2006-08-22 CURRENT 2006-07-20 Active
SPW SECRETARIES LIMITED SPW FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
SPW SECRETARIES LIMITED POOLE POTTERY LIMITED Company Secretary 2006-07-31 CURRENT 2002-10-10 Dissolved 2014-08-22
SPW SECRETARIES LIMITED PNB (UK) LIMITED Company Secretary 2006-07-21 CURRENT 2006-01-24 Active
SPW SECRETARIES LIMITED PLAN AHEAD PROJECT MANAGEMENT GROUP LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Active
SPW SECRETARIES LIMITED BALM LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Dissolved 2014-06-17
SPW SECRETARIES LIMITED BELLWOOD FINANCIAL SERVICES LIMITED Company Secretary 2005-11-03 CURRENT 1996-10-08 Liquidation
SPW SECRETARIES LIMITED SEALAND SALVAGE LTD Company Secretary 2005-09-16 CURRENT 2005-09-16 Dissolved 2015-10-06
SPW SECRETARIES LIMITED FIRST CALL (LONDON) LIMITED Company Secretary 2005-08-31 CURRENT 1990-07-18 Dissolved 2017-05-07
SPW SECRETARIES LIMITED TESHUVA INVESTMENTS LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Active
SPW SECRETARIES LIMITED PROPERTY AIM LIMITED Company Secretary 2004-09-10 CURRENT 1997-09-23 Dissolved 2013-10-22
SPW SECRETARIES LIMITED ICON INTEGRATED COMMUNICATIONS LIMITED Company Secretary 2004-06-15 CURRENT 1996-10-14 Dissolved 2014-07-01
SPW SECRETARIES LIMITED G.R.E. LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Liquidation
SPW SECRETARIES LIMITED MARGINTIME LIMITED Company Secretary 2003-09-10 CURRENT 1995-09-08 Active - Proposal to Strike off
SPW SECRETARIES LIMITED COMANTEC LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-16 Active
SPW SECRETARIES LIMITED COMANSCO LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-24 Active
SPW SECRETARIES LIMITED TWO TON LIMITED Company Secretary 2002-07-18 CURRENT 2002-07-18 Dissolved 2014-01-07
SPW SECRETARIES LIMITED THE GREEN JOURNAL LIMITED Company Secretary 2001-08-29 CURRENT 1989-02-01 Active - Proposal to Strike off
SPW SECRETARIES LIMITED ENSUREIT LIMITED Company Secretary 2001-08-10 CURRENT 2000-10-03 Dissolved 2014-04-15
SPW SECRETARIES LIMITED AGCOMM LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active - Proposal to Strike off
SPW SECRETARIES LIMITED FND FUTURES DEVELOPMENT LIMITED Company Secretary 2001-04-01 CURRENT 1999-02-10 Active - Proposal to Strike off
PHILIP JOSEPH MILLER SUNNINGDALE CARPETS & INTERIORS LTD Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
PHILIP JOSEPH MILLER PRE RETAIL SOLUTIONS LIMITED Director 2011-11-01 CURRENT 2011-11-01 Dissolved 2014-03-18

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
2023-06-28Compulsory strike-off action has been suspended
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-02-01Compulsory strike-off action has been discontinued
2023-01-31CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-11-10Compulsory strike-off action has been suspended
2022-11-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-07DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-11-06DISS40Compulsory strike-off action has been discontinued
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Gable House, 239 Regents Park Road, Finchley London N3 3LF
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-09-05PSC04Change of details for Mr Philip Joseph Miller as a person with significant control on 2019-07-05
2019-09-05PSC07CESSATION OF BARBARA HILARY MILLER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-06-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-20RES15CHANGE OF COMPANY NAME 20/07/17
2017-07-20CERTNMCOMPANY NAME CHANGED CARLTON CARPETS LIMITED CERTIFICATE ISSUED ON 20/07/17
2017-04-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29SH0110/07/15 STATEMENT OF CAPITAL GBP 2
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HILARY MILLER
2016-03-01AP01DIRECTOR APPOINTED MR PHILIP JOSEPH MILLER
2015-08-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0102/07/15 ANNUAL RETURN FULL LIST
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0102/07/14 ANNUAL RETURN FULL LIST
2014-07-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0102/07/13 ANNUAL RETURN FULL LIST
2013-04-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22CH01Director's details changed for Barbara Hilary Miller on 2013-01-01
2012-10-17DISS40Compulsory strike-off action has been discontinued
2012-10-16AR0102/07/12 ANNUAL RETURN FULL LIST
2012-07-28DISS16(SOAS)Compulsory strike-off action has been suspended
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-18AR0102/07/11 ANNUAL RETURN FULL LIST
2011-08-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0102/07/10 FULL LIST
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-04-12AA01PREVSHO FROM 31/07/2009 TO 30/06/2009
2009-10-24RES15CHANGE OF NAME 16/10/2009
2009-10-24CERTNMCOMPANY NAME CHANGED SUNNINGDALE CARPETS LIMITED CERTIFICATE ISSUED ON 24/10/09
2009-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-23363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-08DISS40DISS40 (DISS40(SOAD))
2009-01-07363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR SPW DIRECTORS LIMITED
2009-01-06288aDIRECTOR APPOINTED BARBARA HILARY MILLER
2008-12-09GAZ1FIRST GAZETTE
2007-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to SUNNINGDALE CARPETS LTD 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 SUNNINGDALE CARPETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNNINGDALE CARPETS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 SUNNINGDALE CARPETS LTD

Intangible Assets
Patents
We have not found any records of SUNNINGDALE CARPETS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUNNINGDALE CARPETS LTD
Trademarks
We have not found any records of SUNNINGDALE CARPETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNNINGDALE CARPETS LTD. 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 (43330 - Floor and wall covering) as SUNNINGDALE CARPETS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SUNNINGDALE CARPETS LTD 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 SUNNINGDALE CARPETS LTD 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 SUNNINGDALE CARPETS LTD 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.