Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARPET STORE UK LIMITED
Company Information for

CARPET STORE UK LIMITED

WICKFORD, ESSEX, SS12,
Company Registration Number
03982097
Private Limited Company
Dissolved

Dissolved 2014-04-22

Company Overview

About Carpet Store Uk Ltd
CARPET STORE UK LIMITED was founded on 2000-04-27 and had its registered office in Wickford. The company was dissolved on the 2014-04-22 and is no longer trading or active.

Key Data
Company Name
CARPET STORE UK LIMITED
 
Legal Registered Office
WICKFORD
ESSEX
 
Previous Names
MIRACLES TAKE LONGER LTD.28/09/2000
Filing Information
Company Number 03982097
Date formed 2000-04-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-04-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 00:13:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARPET STORE UK LIMITED

Current Directors
Officer Role Date Appointed
TRENT NOMINEES LIMITED
Company Secretary 2000-04-27
KAREN JOAN LEWIS
Director 2000-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES LEWIS
Director 2000-10-01 2011-05-23
GRAHAM KELLY
Director 2000-04-27 2000-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRENT NOMINEES LIMITED SECURE SELF STORAGE (ESSEX) LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Active
TRENT NOMINEES LIMITED ESSEX PC1 LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active
TRENT NOMINEES LIMITED MORGAN BISHOP BUILDINGS LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2018-06-26
TRENT NOMINEES LIMITED MEXTED BUSINESS SERVICES LIMITED Company Secretary 2006-05-18 CURRENT 2004-09-29 Dissolved 2016-07-12
TRENT NOMINEES LIMITED ACTIVE MOTOR SERVICES LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Active
TRENT NOMINEES LIMITED AZURE DIAMOND LTD Company Secretary 2005-09-19 CURRENT 2005-09-19 Active
TRENT NOMINEES LIMITED HENNIKER MECHANICAL SERVICES LTD. Company Secretary 2005-06-24 CURRENT 2005-05-17 Dissolved 2016-09-27
TRENT NOMINEES LIMITED S B BUILDING SERVICES LIMITED Company Secretary 2005-06-08 CURRENT 2005-06-08 Dissolved 2016-03-29
TRENT NOMINEES LIMITED A R CORNELL LIMITED Company Secretary 2005-03-16 CURRENT 1966-05-25 Active
TRENT NOMINEES LIMITED MISTRY MEDICAL LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2018-04-24
TRENT NOMINEES LIMITED NAUTIQUE ENGINEERING LTD. Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2015-04-14
TRENT NOMINEES LIMITED ESSEX PET CREMATORIUM LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active
TRENT NOMINEES LIMITED A & H ELECTRICAL (ESSEX) LTD. Company Secretary 2004-01-16 CURRENT 2004-01-16 Dissolved 2018-06-26
TRENT NOMINEES LIMITED NICHOLSON & SONS BUILDERS LTD Company Secretary 2003-12-02 CURRENT 2003-12-02 Active - Proposal to Strike off
TRENT NOMINEES LIMITED MOTOR MEND (ESSEX) LTD. Company Secretary 2003-09-23 CURRENT 2003-09-23 Active - Proposal to Strike off
TRENT NOMINEES LIMITED SPARK LIGHT (SOUTH EAST) LTD. Company Secretary 2003-08-05 CURRENT 2003-08-05 Dissolved 2014-07-22
TRENT NOMINEES LIMITED S W PIPEWORK LTD. Company Secretary 2003-04-29 CURRENT 2003-04-29 Dissolved 2016-09-20
TRENT NOMINEES LIMITED MIKE NEEDHAM SHIPBROKING LTD. Company Secretary 2003-04-29 CURRENT 2003-04-29 Active
TRENT NOMINEES LIMITED STATION TYRES OF WITHAM LTD Company Secretary 2002-09-11 CURRENT 2002-09-11 Dissolved 2017-07-04
TRENT NOMINEES LIMITED C.C. WOOD LTD Company Secretary 2002-01-21 CURRENT 2002-01-21 Active
TRENT NOMINEES LIMITED HR CONNECTIONS LTD. Company Secretary 2001-09-21 CURRENT 2001-09-21 Active
TRENT NOMINEES LIMITED COLSTON FINANCIAL SERVICES LTD. Company Secretary 2001-02-15 CURRENT 2001-02-15 Dissolved 2016-12-16
TRENT NOMINEES LIMITED AUTOPART (WHEEL & TYRE) LTD. Company Secretary 2001-02-06 CURRENT 2001-02-06 Active
TRENT NOMINEES LIMITED SULLIVANS SECURITY LTD. Company Secretary 1998-02-19 CURRENT 1998-02-19 Dissolved 2017-01-31
TRENT NOMINEES LIMITED GUARDIAN ANGEL LTD. Company Secretary 1998-02-19 CURRENT 1998-02-19 Active - Proposal to Strike off
KAREN JOAN LEWIS L AND W OFFICE SERVICES LIMITED Director 1992-05-10 CURRENT 1991-05-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-22GAZ2STRUCK OFF AND DISSOLVED
2014-01-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-16GAZ1FIRST GAZETTE
2012-10-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-08-21GAZ1FIRST GAZETTE
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-29LATEST SOC29/06/11 STATEMENT OF CAPITAL;GBP 2
2011-06-29AR0127/04/11 FULL LIST
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JOAN LEWIS / 27/04/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-09AR0127/04/10 FULL LIST
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRENT NOMINEES LIMITED / 01/01/2010
2009-11-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 01/01/2008
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN LEWIS / 01/01/2008
2008-02-28AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-05363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-13363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-04-21363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-28363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-09363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-02-24225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-08-31288cDIRECTOR'S PARTICULARS CHANGED
2001-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-03363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-10-24288aNEW DIRECTOR APPOINTED
2000-10-24288bDIRECTOR RESIGNED
2000-10-24288aNEW DIRECTOR APPOINTED
2000-09-27CERTNMCOMPANY NAME CHANGED MIRACLES TAKE LONGER LTD. CERTIFICATE ISSUED ON 28/09/00
2000-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to CARPET STORE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Proposal to Strike Off2012-08-21
Fines / Sanctions
No fines or sanctions have been issued against CARPET STORE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARPET STORE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.759
MortgagesNumMortOutstanding1.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 5190 - Other wholesale

Intangible Assets
Patents
We have not found any records of CARPET STORE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARPET STORE UK LIMITED
Trademarks
We have not found any records of CARPET STORE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPET STORE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as CARPET STORE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARPET STORE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARPET STORE UK LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARPET STORE UK LIMITEDEvent Date2012-08-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARPET STORE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARPET STORE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.