Carpet Contractors Limited HORSHAM


Carpet Contractors started in year 2004 as Private Limited Company with registration number 05222438. The Carpet Contractors company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Horsham at Barttelot Court. Postal code: RH12 1DQ.

The company has one director. Alan M., appointed on 9 September 2004. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Karen M.. There were no ex secretaries.

Carpet Contractors Limited Address / Contact

Office Address Barttelot Court
Office Address2 Barttelot Road
Town Horsham
Post code RH12 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05222438
Date of Incorporation Mon, 6th Sep 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Brodia Services Limited

Position: Corporate Secretary

Appointed: 09 September 2004

Alan M.

Position: Director

Appointed: 09 September 2004

Karen M.

Position: Director

Appointed: 09 September 2004

Resigned: 07 September 2007

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 06 September 2004

Resigned: 06 September 2004

Online Nominees Limited

Position: Nominee Director

Appointed: 06 September 2004

Resigned: 06 September 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Alan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alan M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan M.

Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth38 37063 460107 328128 010       
Balance Sheet
Cash Bank On Hand   128 905123 34195 952119 220166 636127 584122 921135 241
Current Assets70 06186 298133 754150 471133 904165 524127 742172 583148 178141 136157 720
Debtors33 03143 57431 59919 5668 56367 5726 5223 94718 59416 21520 479
Net Assets Liabilities   128 010119 064125 61393 858109 660100 932108 155127 041
Other Debtors        3 5815681 390
Property Plant Equipment   13 97935 87328 00622 46440 92224 37818 93416 686
Total Inventories   2 0002 0002 0002 0002 0002 0002 000 
Cash Bank In Hand35 03040 724100 155128 905       
Stocks Inventory2 0002 0002 0002 000       
Tangible Fixed Assets19 38316 64517 19613 979       
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve38 36063 450107 318128 000       
Shareholder Funds38 37063 460107 328128 010       
Other
Accrued Liabilities Deferred Income   3 3263 5156 0883 9103 4163 4143 5003 607
Accumulated Depreciation Impairment Property Plant Equipment   35 50246 03854 13760 47072 96758 89664 34068 863
Additions Other Than Through Business Combinations Property Plant Equipment    32 43023279130 955359 2 275
Average Number Employees During Period   11111111
Bank Borrowings Overdrafts        31 97123 26115 053
Corporation Tax Payable   12 13698111 9052 41110 03410 75612 50515 863
Creditors   34 16818 97612 1334 94796 07331 97123 26115 053
Finance Lease Liabilities Present Value Total    18 97612 1334 9474 947   
Increase From Depreciation Charge For Year Property Plant Equipment    10 5368 0996 33312 4977 1045 4444 523
Net Current Assets Liabilities22 93649 74093 240116 303108 076114 34680 16076 510113 157116 079129 580
Number Shares Issued Fully Paid    10101010101010
Other Creditors   1 4779368 7048 83812 99413 0951 016628
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        21 175  
Other Disposals Property Plant Equipment        30 974  
Other Remaining Borrowings       40 0007 7568 036 
Other Taxation Social Security Payable   10 94913 8796 2328 0741 205   
Par Value Share 11111111 1
Payments Received On Account       10 855   
Prepayments Accrued Income   1 3613 8413 4092 5823 9471 4591 4961 603
Property Plant Equipment Gross Cost   49 48181 91182 14382 934113 88983 27483 27485 549
Provisions For Liabilities Balance Sheet Subtotal   2 2725 9094 6063 8197 7724 6323 5974 172
Total Assets Less Current Liabilities42 31966 385110 436130 282143 949142 352102 624117 432137 535135 013146 266
Trade Creditors Trade Payables   6 280 11 40617 16412 622   
Trade Debtors Trade Receivables   18 2054 72264 1633 940 13 55414 15117 486
Creditors Due After One Year565          
Creditors Due Within One Year47 12536 55840 51434 168       
Number Shares Allotted 101010       
Provisions For Liabilities Charges3 3842 9253 1082 272       
Secured Debts 565         
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions  4 583        
Tangible Fixed Assets Cost Or Valuation 44 89849 481        
Tangible Fixed Assets Depreciation 28 25332 285        
Tangible Fixed Assets Depreciation Charged In Period  4 032        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 26th, April 2024
Free Download (10 pages)

Company search

Advertisements