Carpet Designs Limited BRENTWOOD


Founded in 1968, Carpet Designs, classified under reg no. 00937403 is an active company. Currently registered at 55 Goodwood Avenue CM13 1QD, Brentwood the company has been in the business for 56 years. Its financial year was closed on March 31 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Danielle G., Mark G. and David G.. Of them, David G. has been with the company the longest, being appointed on 30 June 1991 and Danielle G. and Mark G. have been with the company for the least time - from 11 May 2023. As of 16 June 2024, there were 2 ex directors - Jane W., George S. and others listed below. There were no ex secretaries.

Carpet Designs Limited Address / Contact

Office Address 55 Goodwood Avenue
Office Address2 Hutton
Town Brentwood
Post code CM13 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937403
Date of Incorporation Fri, 16th Aug 1968
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Danielle G.

Position: Director

Appointed: 11 May 2023

Mark G.

Position: Director

Appointed: 11 May 2023

David G.

Position: Director

Appointed: 30 June 1991

Jane W.

Position: Director

Appointed: 12 December 2017

Resigned: 11 April 2023

George S.

Position: Director

Appointed: 30 June 1991

Resigned: 31 January 2015

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Carpet Designs 2 Ltd from Esher, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mr Peter James and Mrs Jane W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mr David Lawrence and Mrs Brenda G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carpet Designs 2 Ltd

Albany House Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14755629
Notified on 29 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mr Peter James And Mrs Jane W.

Notified on 2 June 2017
Ceased on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Mr David Lawrence And Mrs Brenda G.

Notified on 6 April 2016
Ceased on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-03-31
Balance Sheet
Cash Bank On Hand     7244 766
Current Assets4 0413 0402 3102 0051 0867248 396
Debtors     1803 630
Net Assets Liabilities353 141352 140351 566350 367350 228349 354172 119
Other Debtors     1803 630
Other
Accrued Liabilities     550277
Average Number Employees During Period  22222
Creditors9009009001 8001 020550277
Equity Securities Held     349 000164 000
Fixed Assets350 000350 000350 000350 000350 000349 000 
Investments     349 000164 000
Net Current Assets Liabilities3 1412 1401 5663672283548 119
Nominal Value Allotted Share Capital     21
Number Shares Allotted      1
Par Value Share      1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  156162162180 
Total Assets Less Current Liabilities353 141352 140351 566350 367350 228349 354 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search