Company Information for TRADE CARPET LONDON LIMITED
AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
|
Company Registration Number
07542216
Private Limited Company
Active |
Company Name | |
---|---|
TRADE CARPET LONDON LIMITED | |
Legal Registered Office | |
AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY Other companies in SW17 | |
Company Number | 07542216 | |
---|---|---|
Company ID Number | 07542216 | |
Date formed | 2011-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB113524551 |
Last Datalog update: | 2024-01-05 09:01:08 |
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 |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH DOWNES | |
PSC07 | CESSATION OF LOUIS COLLINS AS A PERSON OF SIGNIFICANT CONTROL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-06-30 GBP 50 | |
RES09 | Resolution of authority to purchase a number of shares | |
CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM 7 Summerstown London SW17 0BQ | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/05/2011 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 29/02/12 TO 31/03/12 | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46410 - Wholesale of textiles
Creditors Due Within One Year | 2013-03-31 | £ 134,924 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 100,210 |
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 TRADE CARPET LONDON LIMITED
Cash Bank In Hand | 2013-03-31 | £ 62,287 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 71,429 |
Current Assets | 2013-03-31 | £ 135,086 |
Current Assets | 2012-03-31 | £ 100,661 |
Debtors | 2013-03-31 | £ 49,069 |
Debtors | 2012-03-31 | £ 29,232 |
Stocks Inventory | 2013-03-31 | £ 23,730 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as TRADE CARPET LONDON LIMITED 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. |