Company NameThe Carpet & Vinyl Showroom (Heckmondwike) Limited
Company StatusActive
Company Number04805017
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Ryan Fisher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Centre Street
Heckmondwike
West Yorkshire
WF16 9JD
Director NameMr Christopher Andrew Lenton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Forge Lane
Norristhorpe
West Yorkshire
WF15 7AU
Director NameMr Antony Newton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hillcrest Avenue
Healey
Batley
West Yorkshire
WF17 7HW
Secretary NameMr Ryan Fisher
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Birstall Retail Village
Bradford Road
Batley
West Yorkshire
WF17 8NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecarpetandvinylshowroom.co.uk
Email address[email protected]
Telephone01924 476608
Telephone regionWakefield

Location

Registered AddressUnit B Birstall Retail Village
Bradford Road
Batley
West Yorkshire
WF17 8NN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,663
Cash£10,929
Current Liabilities£28,348

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

11 December 2023Micro company accounts made up to 30 June 2023 (5 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 30 June 2021 (5 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Christopher Andrew Lenton as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Ryan Friend Fisher as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ryan Friend Fisher as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Antony Newton as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Ryan Friend Fisher as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Antony Newton as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Christopher Andrew Lenton as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Christopher Andrew Lenton as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Antony Newton as a person with significant control on 6 April 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(5 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 June 2011Secretary's details changed for Mr Ryan Fisher on 1 May 2011 (1 page)
30 June 2011Director's details changed for Mr Ryan Fisher on 1 May 2011 (2 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Mr Ryan Fisher on 1 May 2011 (2 pages)
30 June 2011Secretary's details changed for Mr Ryan Fisher on 1 May 2011 (1 page)
30 June 2011Secretary's details changed for Mr Ryan Fisher on 1 May 2011 (1 page)
30 June 2011Director's details changed for Mr Ryan Fisher on 1 May 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 October 2010Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 19 October 2010 (1 page)
19 October 2010Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 19 October 2010 (1 page)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 1 July 2010 (1 page)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Ryan Fisher on 19 June 2010 (2 pages)
30 June 2010Secretary's details changed for Ryan Fisher on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Ryan Fisher on 19 June 2010 (2 pages)
30 June 2010Secretary's details changed for Ryan Fisher on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Christopher Andrew Lenton on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Christopher Andrew Lenton on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Antony Newton on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Antony Newton on 19 June 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 July 2007Return made up to 19/06/07; full list of members (3 pages)
12 July 2007Return made up to 19/06/07; full list of members (3 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Return made up to 19/06/06; full list of members (3 pages)
17 July 2006Return made up to 19/06/06; full list of members (3 pages)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 July 2004Ad 19/06/03--------- £ si 2@2=4 £ ic 1/5 (2 pages)
21 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Ad 19/06/03--------- £ si 2@2=4 £ ic 1/5 (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
15 July 2003New director appointed (1 page)
15 July 2003New secretary appointed (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New secretary appointed (1 page)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)