Clarke's Carpets (romford) Limited ROMFORD


Founded in 1977, Clarke's Carpets (romford), classified under reg no. 01319375 is an active company. Currently registered at 315 Hornchurch Road RM12 4TQ, Romford the company has been in the business for fourty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 4 directors in the the company, namely Diane C., Stephen G. and Ben C. and others. In addition one secretary - Marilyn C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clarke's Carpets (romford) Limited Address / Contact

Office Address 315 Hornchurch Road
Office Address2 Roneo Corner
Town Romford
Post code RM12 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01319375
Date of Incorporation Wed, 29th Jun 1977
Industry Other retail sale in non-specialised stores
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Diane C.

Position: Director

Resigned:

Stephen G.

Position: Director

Appointed: 27 March 2023

Ben C.

Position: Director

Appointed: 20 July 2018

Marilyn C.

Position: Secretary

Appointed: 21 August 2008

Timothy C.

Position: Director

Appointed: 30 September 1991

Katherine C.

Position: Director

Appointed: 20 July 2018

Resigned: 10 May 2019

Nicholas C.

Position: Director

Appointed: 21 August 2008

Resigned: 20 July 2018

Nicholas C.

Position: Secretary

Appointed: 11 June 2007

Resigned: 21 August 2008

Colin B.

Position: Director

Appointed: 25 March 2005

Resigned: 11 March 2018

Peter W.

Position: Director

Appointed: 12 January 2001

Resigned: 25 March 2005

Robert C.

Position: Director

Appointed: 12 January 2001

Resigned: 14 October 2005

Derek B.

Position: Director

Appointed: 12 January 2001

Resigned: 27 January 2012

Diane C.

Position: Secretary

Appointed: 30 September 1991

Resigned: 11 June 2007

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Timothy C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Diane C. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy C.

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

Diane C.

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

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 15th, April 2023
Free Download (7 pages)

Company search

Advertisements