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

CARPETRIGHT PURFLEET HOLDINGS LIMITED

PURFLEET BY PASS, PURFLEET, ESSEX, RM19 1TT,
Company Registration Number
06451914
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carpetright Purfleet Holdings Ltd
CARPETRIGHT PURFLEET HOLDINGS LIMITED was founded on 2007-12-12 and has its registered office in Purfleet. The organisation's status is listed as "Active - Proposal to Strike off". Carpetright Purfleet Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARPETRIGHT PURFLEET HOLDINGS LIMITED
 
Legal Registered Office
PURFLEET BY PASS
PURFLEET
ESSEX
RM19 1TT
Other companies in RM19
 
Previous Names
DE FACTO 1576 LIMITED04/02/2008
Filing Information
Company Number 06451914
Company ID Number 06451914
Date formed 2007-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 31/07/2021
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-05-16 10:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARPETRIGHT PURFLEET HOLDINGS 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 CARPETRIGHT PURFLEET HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL LLOYD PAGE
Director 2008-07-14
JEREMY ANDREW SAMPSON
Director 2013-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MARK SHAPLAND
Director 2013-03-18 2013-10-03
MARTIN JAMES HARRIS
Director 2008-02-07 2013-03-18
PHILIP CHARLES HARRIS OF PECKHAM
Director 2008-02-07 2013-03-18
JOHN KITCHING
Director 2008-02-07 2011-01-11
ROBERT DAVID HERGA
Company Secretary 2009-11-16 2010-02-25
PATRICIA ANN TAYLOR DREGENT
Company Secretary 2008-02-07 2009-11-16
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-12-12 2008-02-07
TRAVERS SMITH LIMITED
Director 2007-12-12 2008-02-07
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-12-12 2008-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL LLOYD PAGE SLEEPRIGHT UK LIMITED Director 2008-12-05 CURRENT 2006-09-20 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRIS CARPETS DIRECT LIMITED Director 2008-07-14 CURRENT 1999-11-22 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRISCARPETSDIRECT.COM LIMITED Director 2008-07-14 CURRENT 2000-03-08 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETRIGHT AT HOME LIMITED Director 2008-07-14 CURRENT 2002-03-14 Active - Proposal to Strike off
NEIL LLOYD PAGE IN-HOUSE CARPETS LIMITED Director 2008-07-14 CURRENT 2004-02-17 Active - Proposal to Strike off
NEIL LLOYD PAGE NESTWARE PROPERTIES LIMITED Director 2008-07-14 CURRENT 2007-08-09 Active
NEIL LLOYD PAGE CARPETRIGHT PURFLEET LIMITED Director 2008-07-14 CURRENT 2007-12-21 Active - Proposal to Strike off
NEIL LLOYD PAGE WOODRIGHT LIMITED Director 2008-07-14 CURRENT 2003-03-21 Active - Proposal to Strike off
NEIL LLOYD PAGE MAYS HOLDINGS LIMITED Director 2008-07-14 CURRENT 2003-11-25 Active - Proposal to Strike off
NEIL LLOYD PAGE NEW CARPET EXPRESS LIMITED Director 2008-07-14 CURRENT 2004-03-04 Active - Proposal to Strike off
NEIL LLOYD PAGE SLEEPRIGHT (EU) LIMITED Director 2008-07-14 CURRENT 2006-10-13 Active - Proposal to Strike off
NEIL LLOYD PAGE CPR REALISATIONS LIMITED Director 2008-07-14 CURRENT 1988-09-12 In Administration
NEIL LLOYD PAGE PREMIER CARPETS LIMITED Director 2008-07-14 CURRENT 1991-08-28 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETRIGHT OF LONDON LIMITED Director 2008-07-14 CURRENT 1992-12-17 In Administration
NEIL LLOYD PAGE CARPET DEPOT LIMITED Director 2008-07-14 CURRENT 1996-05-17 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRIS CARPETS AT HOME LIMITED Director 2008-07-14 CURRENT 2000-03-08 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRIS BEDS LIMITED Director 2008-07-14 CURRENT 2000-06-28 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETWORLD MANCHESTER LIMITED Director 2008-07-14 CURRENT 2002-05-03 Liquidation
NEIL LLOYD PAGE CARPET EXPRESS LIMITED Director 2008-07-14 CURRENT 2004-03-15 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETRIGHT CARD SERVICES LIMITED Director 2008-07-14 CURRENT 2004-11-16 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETWORLD LIMITED Director 2008-07-14 CURRENT 2007-10-31 Active - Proposal to Strike off
NEIL LLOYD PAGE STOREY CARPETS LIMITED Director 2008-07-14 CURRENT 1973-11-28 Liquidation
NEIL LLOYD PAGE MELFORD COMMERCIAL PROPERTIES LTD. Director 2008-07-14 CURRENT 1980-06-03 Liquidation
NEIL LLOYD PAGE MAYS CARPETS LIMITED Director 2008-07-14 CURRENT 1959-09-16 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRIS CARPETS LIMITED Director 2008-07-14 CURRENT 1998-12-17 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRIS FURNISHINGS LIMITED Director 2008-07-14 CURRENT 1998-12-17 Active - Proposal to Strike off
NEIL LLOYD PAGE RUGRIGHT (EU) LIMITED Director 2008-07-14 CURRENT 2006-10-12 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRIS CARPETS DIRECT LIMITED Director 2013-03-18 CURRENT 1999-11-22 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRISCARPETSDIRECT.COM LIMITED Director 2013-03-18 CURRENT 2000-03-08 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETRIGHT AT HOME LIMITED Director 2013-03-18 CURRENT 2002-03-14 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON IN-HOUSE CARPETS LIMITED Director 2013-03-18 CURRENT 2004-02-17 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON NESTWARE PROPERTIES LIMITED Director 2013-03-18 CURRENT 2007-08-09 Active
JEREMY ANDREW SAMPSON CARPETRIGHT PURFLEET LIMITED Director 2013-03-18 CURRENT 2007-12-21 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON WOODRIGHT LIMITED Director 2013-03-18 CURRENT 2003-03-21 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON MAYS HOLDINGS LIMITED Director 2013-03-18 CURRENT 2003-11-25 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON NEW CARPET EXPRESS LIMITED Director 2013-03-18 CURRENT 2004-03-04 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON SLEEPRIGHT (EU) LIMITED Director 2013-03-18 CURRENT 2006-10-13 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON PREMIER CARPETS LIMITED Director 2013-03-18 CURRENT 1991-08-28 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETRIGHT OF LONDON LIMITED Director 2013-03-18 CURRENT 1992-12-17 In Administration
JEREMY ANDREW SAMPSON CARPET DEPOT LIMITED Director 2013-03-18 CURRENT 1996-05-17 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRIS CARPETS AT HOME LIMITED Director 2013-03-18 CURRENT 2000-03-08 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRIS BEDS LIMITED Director 2013-03-18 CURRENT 2000-06-28 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETWORLD MANCHESTER LIMITED Director 2013-03-18 CURRENT 2002-05-03 Liquidation
JEREMY ANDREW SAMPSON CARPET EXPRESS LIMITED Director 2013-03-18 CURRENT 2004-03-15 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETRIGHT CARD SERVICES LIMITED Director 2013-03-18 CURRENT 2004-11-16 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETWORLD LIMITED Director 2013-03-18 CURRENT 2007-10-31 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON STOREY CARPETS LIMITED Director 2013-03-18 CURRENT 1973-11-28 Liquidation
JEREMY ANDREW SAMPSON MELFORD COMMERCIAL PROPERTIES LTD. Director 2013-03-18 CURRENT 1980-06-03 Liquidation
JEREMY ANDREW SAMPSON MAYS CARPETS LIMITED Director 2013-03-18 CURRENT 1959-09-16 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRIS CARPETS LIMITED Director 2013-03-18 CURRENT 1998-12-17 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRIS FURNISHINGS LIMITED Director 2013-03-18 CURRENT 1998-12-17 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON SLEEPRIGHT UK LIMITED Director 2013-03-18 CURRENT 2006-09-20 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON RUGRIGHT (EU) LIMITED Director 2013-03-18 CURRENT 2006-10-12 Active - Proposal to Strike off

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
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COBBETT SIMPSON
2020-06-01AP01DIRECTOR APPOINTED MR PATRICK STIRLING-HOWE
2020-04-24AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-03-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-23DS01Application to strike the company off the register
2020-02-17PSC05Change of details for Carpetright Plc as a person with significant control on 2020-01-24
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-04-16AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LLOYD PAGE
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Harris House Purfleet by Pass Purfleet Essex RM19 1TT
2016-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0112/12/14 ANNUAL RETURN FULL LIST
2014-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-13AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND
2013-04-02AP01DIRECTOR APPOINTED MR DARREN MARK SHAPLAND
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS OF PECKHAM
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS
2013-03-28AP01DIRECTOR APPOINTED MR JEREMY ANDREW SAMPSON
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-12-20AR0112/12/12 ANNUAL RETURN FULL LIST
2011-12-16AR0112/12/11 ANNUAL RETURN FULL LIST
2011-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHING
2010-12-16AR0112/12/10 ANNUAL RETURN FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LLOYD PAGE / 01/05/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KITCHING / 01/05/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 01/05/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 01/05/2010
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HERGA
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 11/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 11/12/2009
2009-12-21AR0112/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LLOYD PAGE / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KITCHING / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 01/12/2009
2009-11-23AP03SECRETARY APPOINTED ROBERT DAVID HRGA
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA DREGENT
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-01-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM HARRIS HOUSE PURFLEET BY PASSAGE PURFLEET ESSEX RM19 1TT
2008-07-24288aDIRECTOR APPOINTED JOHN KITCHING
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRIS / 21/07/2008
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS / 21/07/2008
2008-07-22288aDIRECTOR APPOINTED NEIL LLOYD PAGE
2008-07-07288aSECRETARY APPOINTED PATRICIA ANN TAYLOR DREGENT
2008-07-07288aDIRECTOR APPOINTED MARTIN JAMES HARRIS
2008-07-07288aDIRECTOR APPOINTED LORD PHILIP CHARLES HARRIS
2008-02-08225ACC. REF. DATE EXTENDED FROM 31/12/08 TO 30/04/09
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 10 SNOW HILL LONDON UK EC1A 2AL
2008-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-04CERTNMCOMPANY NAME CHANGED DE FACTO 1576 LIMITED CERTIFICATE ISSUED ON 04/02/08
2007-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARPETRIGHT PURFLEET HOLDINGS 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 CARPETRIGHT PURFLEET HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARPETRIGHT PURFLEET HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CARPETRIGHT PURFLEET HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARPETRIGHT PURFLEET HOLDINGS LIMITED
Trademarks
We have not found any records of CARPETRIGHT PURFLEET HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPETRIGHT PURFLEET HOLDINGS 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 (99999 - Dormant Company) as CARPETRIGHT PURFLEET HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CARPETRIGHT PURFLEET HOLDINGS 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 CARPETRIGHT PURFLEET HOLDINGS 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 CARPETRIGHT PURFLEET HOLDINGS 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.