CARPET MATTERS LIMITED
HADLEIGH

Hellopages » Essex » Castle Point » SS7 2QL

Company number 02492497
Status Active
Incorporation Date 17 April 1990
Company Type Private Limited Company
Address BROOM HOUSE, 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of CARPET MATTERS LIMITED are www.carpetmatters.co.uk, and www.carpet-matters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Carpet Matters Limited is a Private Limited Company. The company registration number is 02492497. Carpet Matters Limited has been working since 17 April 1990. The present status of the company is Active. The registered address of Carpet Matters Limited is Broom House 39 43 London Road Hadleigh Benfleet Essex Ss7 2ql. The company`s financial liabilities are £40.92k. It is £-4.01k against last year. The cash in hand is £0.77k. It is £0.67k against last year. And the total assets are £44.27k, which is £-15.87k against last year. ARMSTRONG, Jennifer Frances is a Secretary of the company. ARMSTRONG, David John is a Director of the company. RUSH, Peter is a Director of the company. Secretary WRIGHT, Edith Mary has been resigned. Director PUMFRETT, John Frederick has been resigned. Director SUMMERBELL, James William has been resigned. Director WRIGHT, Edward Leonard Sidney has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


carpet matters Key Finiance

LIABILITIES £40.92k
-9%
CASH £0.77k
+660%
TOTAL ASSETS £44.27k
-27%
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Jennifer Frances
Appointed Date: 03 November 2006

Director
ARMSTRONG, David John
Appointed Date: 14 March 2002
59 years old

Director
RUSH, Peter

72 years old

Resigned Directors

Secretary
WRIGHT, Edith Mary
Resigned: 03 November 2006

Director
PUMFRETT, John Frederick
Resigned: 10 January 2010
Appointed Date: 01 October 1993
80 years old

Director
SUMMERBELL, James William
Resigned: 31 March 2005
Appointed Date: 01 October 1993
74 years old

Director
WRIGHT, Edward Leonard Sidney
Resigned: 31 May 2004
83 years old

Persons With Significant Control

Mr David John Armstrong
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Rush
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARPET MATTERS LIMITED Events

08 May 2017
Confirmation statement made on 15 April 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 79 more events
06 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1990
Registered office changed on 06/06/90 from: 120 east road london N1 6AA

06 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1990
Company name changed minedean LIMITED\certificate issued on 18/05/90

17 Apr 1990
Incorporation

CARPET MATTERS LIMITED Charges

3 November 2003
Deed of deposit
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The credit balance of the deposit account.
8 April 1993
Debenture
Delivered: 16 April 1993
Status: Satisfied on 29 March 2011
Persons entitled: Edward Leonard Sidney Wright
Description: Fixed and floating charges over the undertaking and all…