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

UNITED CARPETS GROUP LIMITED

MOORHEAD HOUSE MOORHEAD WAY, BRAMLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1YY,
Company Registration Number
05301665
Private Limited Company
Active

Company Overview

About United Carpets Group Ltd
UNITED CARPETS GROUP LIMITED was founded on 2004-12-01 and has its registered office in Rotherham. The organisation's status is listed as "Active". United Carpets Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNITED CARPETS GROUP LIMITED
 
Legal Registered Office
MOORHEAD HOUSE MOORHEAD WAY
BRAMLEY
ROTHERHAM
SOUTH YORKSHIRE
S66 1YY
Other companies in S66
 
Filing Information
Company Number 05301665
Company ID Number 05301665
Date formed 2004-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:34:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED CARPETS GROUP LIMITED
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 UNITED CARPETS GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN FRANCIS BOWNESS
Company Secretary 2004-12-01
IAN FRANCIS BOWNESS
Director 2004-12-01
PETER ALAN COWGILL
Director 2004-12-08
PAUL ROBERT EYRE
Director 2004-12-01
DEBORAH GRAYSON
Director 2004-12-01
PAUL DAVID NEWTON
Director 2016-06-22
KENNETH STANTON PIGGOTT
Director 2004-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FRANCIS BOWNESS WEAVERS CARPETS LIMITED Company Secretary 2007-03-16 CURRENT 1988-09-01 Dissolved 2018-04-24
IAN FRANCIS BOWNESS UNITED CARPETS (RETAILING) LIMITED Company Secretary 2007-03-16 CURRENT 2004-02-20 Dissolved 2018-06-19
IAN FRANCIS BOWNESS DEBRIK INVESTMENTS LIMITED Company Secretary 2007-03-16 CURRENT 2000-05-26 Liquidation
IAN FRANCIS BOWNESS NOTTINGHAM CARPET WAREHOUSE LIMITED Company Secretary 2006-08-16 CURRENT 1983-05-19 Dissolved 2017-02-04
IAN FRANCIS BOWNESS UNCN REALISATIONS 2012 LIMITED Company Secretary 2005-09-07 CURRENT 1996-09-04 Liquidation
IAN FRANCIS BOWNESS GILL BOWNESS & ASSOCIATES LIMITED Company Secretary 2001-03-27 CURRENT 2001-03-27 Active
IAN FRANCIS BOWNESS TRENT COLLEGE ENTERPRISES LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active
IAN FRANCIS BOWNESS UNITED CARPETS (FRANCHISOR) LIMITED Director 2012-09-10 CURRENT 2004-10-20 Active
IAN FRANCIS BOWNESS UNITED CARPETS (PROPERTY) LIMITED Director 2012-09-10 CURRENT 2012-05-02 Active
IAN FRANCIS BOWNESS UNITED CARPETS (COMMERCIAL) LIMITED Director 2012-09-10 CURRENT 2012-05-02 Active
IAN FRANCIS BOWNESS P.N.E.U. SCHOOL (NOTTINGHAM) LIMITED(THE) Director 2008-03-18 CURRENT 1973-12-21 Dissolved 2016-01-19
IAN FRANCIS BOWNESS TRENT COLLEGE LIMITED Director 2007-10-29 CURRENT 1890-12-17 Active
IAN FRANCIS BOWNESS KINGSTON HALL MANAGEMENT LIMITED Director 1991-06-30 CURRENT 1978-06-08 Active
PETER ALAN COWGILL JOG SHOP LIMITED Director 2014-06-09 CURRENT 1988-08-05 Dissolved 2017-05-16
PETER ALAN COWGILL DAPPER (SCARBOROUGH) LIMITED Director 2014-03-21 CURRENT 2004-04-05 Active - Proposal to Strike off
PETER ALAN COWGILL PLANET FEAR LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2017-05-16
PETER ALAN COWGILL PETER STORM LIMITED Director 2012-10-29 CURRENT 2012-05-10 Dissolved 2017-05-16
PETER ALAN COWGILL TESSUTI RETAIL LIMITED Director 2012-05-18 CURRENT 2010-07-13 Active
PETER ALAN COWGILL FLY53 LIMITED Director 2012-01-25 CURRENT 2011-12-06 Dissolved 2017-05-16
PETER ALAN COWGILL JD SPORTS FASHION DISTRIBUTION LIMITED Director 2011-06-07 CURRENT 1991-08-28 Dissolved 2017-05-16
PETER ALAN COWGILL COWGILL HOLLOWAY CARE 1 LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2015-08-26
PETER ALAN COWGILL MORGAN PACKAGING LTD Director 2009-07-30 CURRENT 2006-07-31 Dissolved 2014-02-13
PETER ALAN COWGILL ALLSPORTS (RETAIL) LIMITED Director 2007-12-07 CURRENT 1983-10-31 Active
PETER ALAN COWGILL GETTHELABEL.COM LIMITED Director 2007-11-07 CURRENT 2007-08-01 Active
PETER ALAN COWGILL TOPGRADE SPORTSWEAR HOLDINGS LIMITED Director 2007-11-07 CURRENT 2007-08-01 Active
PETER ALAN COWGILL HIGHBANK MANAGEMENT COMPANY LIMITED Director 2002-11-18 CURRENT 1986-07-24 Active
PETER ALAN COWGILL CHESHIRE POLYTHENE FILM COMPANY LIMITED Director 1993-05-31 CURRENT 1984-03-09 Active
PAUL ROBERT EYRE ELITE LIFESTYLE PARKS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
PAUL ROBERT EYRE ONLINE FLOORING AND BEDS LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
PAUL ROBERT EYRE UNITED CARPETS (PROPERTY) LIMITED Director 2012-09-10 CURRENT 2012-05-02 Active
PAUL ROBERT EYRE UNITED CARPETS (COMMERCIAL) LIMITED Director 2012-09-10 CURRENT 2012-05-02 Active
PAUL ROBERT EYRE GRAYSON HOUSE Director 2008-01-29 CURRENT 2008-01-29 Active - Proposal to Strike off
PAUL ROBERT EYRE NOTTINGHAM CARPET WAREHOUSE LIMITED Director 2006-03-31 CURRENT 1983-05-19 Dissolved 2017-02-04
PAUL ROBERT EYRE UNITED CARPETS (FRANCHISOR) LIMITED Director 2004-12-29 CURRENT 2004-10-20 Active
PAUL ROBERT EYRE PAUL EYRE (HOLDINGS) LIMITED Director 2004-12-29 CURRENT 2004-10-28 Active
PAUL ROBERT EYRE UNITED CARPETS (RETAILING) LIMITED Director 2004-02-20 CURRENT 2004-02-20 Dissolved 2018-06-19
PAUL ROBERT EYRE UC DEVELOPMENTS LIMITED Director 2004-01-14 CURRENT 2003-10-13 Active
PAUL ROBERT EYRE UNITED CARPETS HOLDINGS LIMITED Director 1992-01-24 CURRENT 1992-01-24 Active
DEBORAH GRAYSON ELITE LIFESTYLE PARKS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
DEBORAH GRAYSON GRAYSON HOUSE Director 2008-01-29 CURRENT 2008-01-29 Active - Proposal to Strike off
DEBORAH GRAYSON UNCN REALISATIONS 2012 LIMITED Director 2006-03-31 CURRENT 1996-09-04 Liquidation
DEBORAH GRAYSON UC DEVELOPMENTS LIMITED Director 2004-01-14 CURRENT 2003-10-13 Active
DEBORAH GRAYSON CARPETMANIA LIMITED Director 2001-03-29 CURRENT 2001-02-16 Active
DEBORAH GRAYSON THE CARPET TRADER LIMITED Director 1998-01-05 CURRENT 1998-01-05 Dissolved 2018-04-24
DEBORAH GRAYSON WEAVERS CARPETS LIMITED Director 1991-03-27 CURRENT 1988-09-01 Dissolved 2018-04-24
KENNETH STANTON PIGGOTT WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY Director 2006-05-01 CURRENT 1978-10-06 Dissolved 2017-11-04
KENNETH STANTON PIGGOTT SIMPLYHEALTH GROUP LIMITED Director 2005-07-25 CURRENT 2005-05-06 Active
KENNETH STANTON PIGGOTT SIMPLYHEALTH ACCESS Director 2005-01-01 CURRENT 1922-07-11 Active

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
2024-04-09CESSATION OF PR EYRE 2004 DISCRETIONARY TRUST HOLDING AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13Previous accounting period shortened from 30/09/23 TO 28/09/23
2023-10-10Sub-division of shares on 2023-09-28
2023-10-06CESSATION OF PAUL ROBERT EYRE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06Notification of Pre Group Ltd as a person with significant control on 2023-09-29
2023-08-24Change of details for Pr Eyre 2004 Discretionary Trust Holding as a person with significant control on 2023-08-22
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-08-22Change of details for Paul Robert Eyre as a person with significant control on 2023-08-22
2023-08-22Notification of Pr Eyre 2004 Discretionary Trust Holding as a person with significant control on 2023-08-22
2023-06-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-05-23Change of details for Paul Robert Eyre as a person with significant control on 2023-05-23
2023-05-23Director's details changed for Mr Paul Robert Eyre on 2023-05-23
2022-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-17SH06Cancellation of shares. Statement of capital on 2021-04-12 GBP 380,000
2021-05-17SH03Purchase of own shares
2021-04-27SH0126/03/21 STATEMENT OF CAPITAL GBP 460000
2021-04-26SH06Cancellation of shares. Statement of capital on 2021-03-02 GBP 442,079.78
2021-04-26SH03Purchase of own shares
2021-04-01PSC04Change of details for Paul Robert Eire as a person with significant control on 2021-03-01
2021-03-10AP01DIRECTOR APPOINTED MR MATTHEW ELLIS
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRAYSON
2021-03-09SH06Cancellation of shares. Statement of capital on 2021-01-25 GBP 567,493.70
2021-03-09SH03Purchase of own shares
2021-02-17RES13Resolutions passed:
  • Section 701 05/01/2021
  • ADOPT ARTICLES
2021-02-17RES02Resolutions passed:
  • Resolution of re-registration
2021-02-17MARRe-registration of memorandum and articles of association
2021-02-17CERT10Certificate of re-registration from Public Limited Company to Private
2021-02-17RR02Re-registration from a public company to a private limited company
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN COWGILL
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053016650003
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS BOWNESS
2021-01-06TM02Termination of appointment of Ian Francis Bowness on 2021-01-06
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053016650002
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053016650001
2020-06-26AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-10-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 814000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-09-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-01RP04CS01Second filing of Confirmation Statement dated 01/12/2016
2017-08-01ANNOTATIONClarification
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 8140000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-19LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 814000
2016-12-19CS0101/12/16 STATEMENT OF CAPITAL GBP 814000
2016-10-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-06AP01DIRECTOR APPOINTED MR PAUL DAVID NEWTON
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 814000
2015-12-24AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-29RES13RE-MARKET PURCHASES 29/09/2015
2015-10-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-market purchases 29/09/2015
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 814000
2014-12-15AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 814000
2014-09-19SH19Statement of capital on 2014-09-19 GBP 814,000
2014-09-19CERT17Certificate of capital reduction issued. Capital share premium cancellation share premium
2014-09-19OC138Reduction of iss capital and minute (oc)
2014-09-09RES13CANCEL SGHARE PREM A/C 20/08/2014
2014-09-09RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel sghare prem a/c 20/08/2014</ul>
2013-12-24AR0101/12/13 BULK LIST
2013-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-03AA01PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-04-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/10/12
2013-01-02AR0101/12/12 FULL LIST
2012-09-10AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-01-09AR0101/12/11 BULK LIST
2011-10-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0101/12/10 BULK LIST
2010-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2010 FROM, WATERSIDE HOUSE, STATION ROAD, MEXBOROUGH, SOUTH YORKSHIRE, S64 9AQ
2010-01-15AR0101/12/09 BULK LIST
2009-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2008-12-31363aRETURN MADE UP TO 01/12/08; BULK LIST AVAILABLE SEPARATELY
2008-11-07MEM/ARTSARTICLES OF ASSOCIATION
2008-11-07RES01ALTER ARTICLES 31/10/2008
2008-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-12-11363sRETURN MADE UP TO 01/12/07; BULK LIST AVAILABLE SEPARATELY
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-10363sRETURN MADE UP TO 01/12/06; BULK LIST AVAILABLE SEPARATELY
2007-01-06AAINTERIM ACCOUNTS MADE UP TO 30/09/06
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-03363sRETURN MADE UP TO 01/12/05; BULK LIST AVAILABLE SEPARATELY
2005-12-19AAINTERIM ACCOUNTS MADE UP TO 30/09/05
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-03-0988(2)RAD 17/02/05--------- £ SI 10000000@.05=500000 £ IC 4019999/4519999
2005-03-0888(2)RAD 07/02/05--------- £ SI 70399992@.05=3519999 £ IC 500000/4019999
2005-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-15PROSPPROSPECTUS
2005-02-15RES13AGREEMENTS SECTION 320 07/02/05
2005-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-14122S-DIV 03/02/05
2005-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-1488(2)RAD 03/02/05--------- £ SI 8@.05 £ IC 500000/500000
2005-02-09225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-08117APPLICATION COMMENCE BUSINESS
2004-12-08CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNITED CARPETS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED CARPETS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UNITED CARPETS GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UNITED CARPETS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED CARPETS GROUP LIMITED
Trademarks
We have not found any records of UNITED CARPETS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED CARPETS GROUP 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 (82990 - Other business support service activities n.e.c.) as UNITED CARPETS GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UNITED CARPETS GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED CARPETS GROUP 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 UNITED CARPETS GROUP 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.