Sunningdale Carpets Ltd

DataGardener
live
Micro

Sunningdale Carpets Ltd

06298705Private Limited With Share Capital

Churchill House Stirling Way, Borehamwood, WD62HP
Incorporated

02/07/2007

Company Age

18 years

Directors

2

Employees

1

SIC Code

43330

Risk

not scored

Company Overview

Registration, classification & business activity

Sunningdale Carpets Ltd (06298705) is a private limited with share capital incorporated on 02/07/2007 (18 years old) and registered in borehamwood, WD62HP. The company operates under SIC code 43330 - floor and wall covering.

Private Limited With Share Capital
SIC: 43330
Micro
Incorporated 02/07/2007
WD62HP
1 employees

Financial Overview

Total Assets

£58.0K

Liabilities

£37.4K

Net Assets

£20.6K

Cash

£953

Key Metrics

1

Employees

2

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Filed Documents

57
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:20-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2017
Resolution
Category:Resolution
Date:20-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Capital Allotment Shares
Category:Capital
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-04-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:24-10-2009
Change Of Name Notice
Category:Change Of Name
Date:24-10-2009
Legacy
Category:Annual Return
Date:23-09-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-05-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-01-2009
Legacy
Category:Annual Return
Date:07-01-2009
Legacy
Category:Officers
Date:06-01-2009
Legacy
Category:Officers
Date:06-01-2009
Gazette Notice Compulsary
Category:Gazette
Date:09-12-2008
Incorporation Company
Category:Incorporation
Date:02-07-2007

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date24/03/2021
Latest Accounts30/06/2019

Trading Addresses

Churchill House, Stirling Way, Borehamwood, WD62HPRegistered

Related Companies

1

Contact

02087360060
enquiries@carltoncarpets.com
carltoncarpets.com
Churchill House Stirling Way, Borehamwood, WD62HP