Carpets Direct (dorset) Limited POOLE


Carpets Direct (Dorset) Limited was formally closed on 2020-09-22. Carpets Direct (dorset) was a private limited company that was situated at 256 Ashley Road C/O Taxassist Accountants, Parkstone, Poole, BH14 9BZ, Dorset, ENGLAND. Its full net worth was valued to be approximately -2094 pounds, while the fixed assets the company owned totalled up to 2765 pounds. This company (formally started on 2011-01-28) was run by 1 director.
Director Sarah R. who was appointed on 06 February 2018.

The company was officially classified as "retail sale of carpets, rugs, wall and floor coverings in specialised stores" (47530). The latest confirmation statement was filed on 2019-01-28 and last time the annual accounts were filed was on 31 January 2018. 2016-01-28 is the date of the last annual return.

Carpets Direct (dorset) Limited Address / Contact

Office Address 256 Ashley Road C/o Taxassist Accountants
Office Address2 Parkstone
Town Poole
Post code BH14 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07508896
Date of Incorporation Fri, 28th Jan 2011
Date of Dissolution Tue, 22nd Sep 2020
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2019
Account last made up date Wed, 31st Jan 2018
Next confirmation statement due date Tue, 11th Feb 2020
Last confirmation statement dated Mon, 28th Jan 2019

Company staff

Sarah R.

Position: Director

Appointed: 06 February 2018

Elliott K.

Position: Director

Appointed: 20 April 2017

Resigned: 21 June 2019

Thomas C.

Position: Director

Appointed: 28 January 2011

Resigned: 01 May 2017

Christopher K.

Position: Director

Appointed: 28 January 2011

Resigned: 01 January 2017

Elliott K.

Position: Director

Appointed: 28 January 2011

Resigned: 17 February 2014

People with significant control

Elliott K.

Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas C.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher K.

Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-31
Net Worth-2 094-6 972-7 703 
Balance Sheet
Current Assets32 56834 96843 04440 088
Net Assets Liabilities  -7 703-1 646
Cash Bank In Hand3 8546 6249 645 
Debtors16 46412 59417 184 
Stocks Inventory12 25015 75016 215 
Tangible Fixed Assets2 7652 4771 857 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve-2 194-7 072-7 803 
Shareholder Funds-2 094-6 972-7 703 
Other
Creditors  49 83049 521
Fixed Assets  1 8571 394
Net Current Assets Liabilities-4 859-9 449-9 560-3 040
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 3936 393
Total Assets Less Current Liabilities-2 094-6 972-7 703-1 646
Creditors Due Within One Year37 42744 41752 604 
Number Shares Allotted 100100 
Par Value Share 11 
Share Capital Allotted Called Up Paid100100100 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
Free Download (1 page)

Company search

Advertisements