Carvosso Curtains & Blinds Ltd BENFLEET


Carvosso Curtains & Blinds started in year 2014 as Private Limited Company with registration number 08947118. The Carvosso Curtains & Blinds company has been functioning successfully for ten years now and its status is active. The firm's office is based in Benfleet at Fleet House, Alan Stanton Ltd. Postal code: SS7 4FH. Since Saturday 30th August 2014 Carvosso Curtains & Blinds Ltd is no longer carrying the name Original Accessories.

The company has one director. Tracey C., appointed on 12 August 2014. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Samantha C., Adrian K. and others listed below. There were no ex secretaries.

Carvosso Curtains & Blinds Ltd Address / Contact

Office Address Fleet House, Alan Stanton Ltd
Office Address2 Unit 3, 1 Armstrong Road
Town Benfleet
Post code SS7 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08947118
Date of Incorporation Wed, 19th Mar 2014
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Tracey C.

Position: Director

Appointed: 12 August 2014

Samantha C.

Position: Director

Appointed: 18 June 2014

Resigned: 12 August 2014

Adrian K.

Position: Director

Appointed: 19 March 2014

Resigned: 21 May 2014

Westco Directors Limited

Position: Corporate Director

Appointed: 19 March 2014

Resigned: 18 June 2014

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Sam C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jack C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tracey C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sam C.

Notified on 9 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jack C.

Notified on 9 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tracey C.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Original Accessories August 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth5 1751 9937 008   
Balance Sheet
Current Assets17 70521 15117 89622 59818 84613 508
Net Assets Liabilities  7 0088 6216 9836 449
Cash Bank In Hand6 9549 901    
Net Assets Liabilities Including Pension Asset Liability5 1751 9937 008   
Stocks Inventory10 75111 250    
Reserves/Capital
Called Up Share Capital150150    
Profit Loss Account Reserve5 0251 843    
Shareholder Funds5 1751 9937 008   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     725
Average Number Employees During Period    11
Creditors  10 88816 42314 3848 000
Fixed Assets   2 4462 5211 666
Net Current Assets Liabilities5 1751 9937 0086 1754 4625 508
Total Assets Less Current Liabilities5 1751 9937 0088 6216 9837 174
Advances Credits Directors 5 547  1 655 
Advances Credits Made In Period Directors  5 547 1 655 
Creditors Due Within One Year12 53019 15810 888   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search