Company Information for CARPET REMNANT CENTRE 2 LTD
175-177 HIGH STREET, GILLINGHAM, KENT, ME7 1AQ,
|
Company Registration Number
07013749
Private Limited Company
Active |
Company Name | |
---|---|
CARPET REMNANT CENTRE 2 LTD | |
Legal Registered Office | |
175-177 HIGH STREET GILLINGHAM KENT ME7 1AQ Other companies in ME7 | |
Company Number | 07013749 | |
---|---|---|
Company ID Number | 07013749 | |
Date formed | 2009-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 12:14:28 |
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. |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES | ||
Change of details for Mr Mick James Thompson as a person with significant control on 2023-04-11 | ||
Director's details changed for Mr Mick James Thompson on 2023-04-11 | ||
Director's details changed for Mr Mick Thompson on 2023-04-11 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN EDWARD BAKER | |
PSC04 | Change of details for Mr Mick Thompson as a person with significant control on 2018-05-29 | |
PSC07 | CESSATION OF DARREN EDWARD BAKER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/18 TO 30/04/18 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mick Thompson on 2018-01-02 | |
PSC04 | Change of details for Mr Mick Thompson as a person with significant control on 2018-01-02 | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Darren Baker on 2015-09-08 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Darren Baker on 2015-06-12 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DILLON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICK THOMPSON / 14/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DILLON / 14/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BAKER / 14/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DILLON / 01/10/2010 | |
AR01 | 09/09/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Creditors Due Within One Year | 2013-09-30 | £ 64,022 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 45,949 |
Creditors Due Within One Year | 2012-09-30 | £ 45,949 |
Creditors Due Within One Year | 2011-09-30 | £ 51,386 |
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 REMNANT CENTRE 2 LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 31,542 |
Cash Bank In Hand | 2012-09-30 | £ 7,986 |
Cash Bank In Hand | 2012-09-30 | £ 7,986 |
Cash Bank In Hand | 2011-09-30 | £ 26,627 |
Current Assets | 2013-09-30 | £ 57,404 |
Current Assets | 2012-09-30 | £ 28,166 |
Current Assets | 2012-09-30 | £ 28,166 |
Current Assets | 2011-09-30 | £ 44,096 |
Debtors | 2013-09-30 | £ 7,830 |
Debtors | 2012-09-30 | £ 2,609 |
Debtors | 2012-09-30 | £ 2,609 |
Stocks Inventory | 2013-09-30 | £ 18,032 |
Stocks Inventory | 2012-09-30 | £ 17,571 |
Stocks Inventory | 2012-09-30 | £ 17,571 |
Stocks Inventory | 2011-09-30 | £ 17,469 |
Tangible Fixed Assets | 2013-09-30 | £ 1,441 |
Tangible Fixed Assets | 2012-09-30 | £ 1,921 |
Tangible Fixed Assets | 2012-09-30 | £ 1,921 |
Tangible Fixed Assets | 2011-09-30 | £ 2,561 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as CARPET REMNANT CENTRE 2 LTD are:
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. |