Carpet Wizard Ltd MANCHESTER


Carpet Wizard Ltd is a private limited company that can be found at 52 Bury Old Road, Whitefield, Manchester M45 6TL. Incorporated on 2018-06-07, this 5-year-old company is run by 2 directors.
Director Jack E., appointed on 28 February 2021. Director Karen E., appointed on 07 June 2018.
The company is classified as "dormant company" (SIC: 99999).
The last confirmation statement was filed on 2023-06-06 and the due date for the following filing is 2024-06-20. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Carpet Wizard Ltd Address / Contact

Office Address 52 Bury Old Road
Office Address2 Whitefield
Town Manchester
Post code M45 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11402678
Date of Incorporation Thu, 7th Jun 2018
Industry Dormant Company
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Jack E.

Position: Director

Appointed: 28 February 2021

Karen E.

Position: Director

Appointed: 07 June 2018

John E.

Position: Director

Appointed: 07 June 2018

Resigned: 28 February 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Karen E. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jack E. This PSC owns 25-50% shares. The third one is John E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Karen E.

Notified on 4 June 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jack E.

Notified on 28 February 2021
Nature of control: 25-50% shares

John E.

Notified on 4 June 2019
Ceased on 28 February 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 78816 20010 820  
Net Assets Liabilities2 9078 8925 909373107
Property Plant Equipment442332249  
Other
Creditors4 2397 577-4 363  
Net Current Assets Liabilities2 5498 6235 707523107
Number Shares Allotted100100100  
Par Value Share111  
Provisions For Liabilities Balance Sheet Subtotal846347  
Total Assets Less Current Liabilities2 9918 9555 956523107

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 52 Bury Old Road Whitefield Manchester M45 6TL United Kingdom to 29 Honiton Way Penketh Warrington WA5 2EY on Monday 8th April 2024
filed on: 8th, April 2024
Free Download (1 page)

Company search

Advertisements