Company NameMarsh Carpets Limited
DirectorsAndrew Starkey and Carol Ann Starkey
Company StatusActive - Proposal to Strike off
Company Number04937657
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 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 NameAndrew Starkey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
HD1 1SG
Director NameMrs Carol Ann Starkey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
HD1 1SG
Secretary NameMrs Carol Ann Starkey
StatusCurrent
Appointed21 September 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
HD1 1SG
Secretary NameCarol Ann Starkey
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
HD1 1SG
Director NameMrs Carol Ann Starkey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
HD1 1SG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHeadrow House
Old Leeds Road
Huddersfield
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Andrew Starkey
50.00%
Ordinary
50 at £1Carol Ann Starkey
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,950
Cash£47,299
Current Liabilities£65,516

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

16 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
20 June 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
27 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
21 June 2022Micro company accounts made up to 31 January 2022 (5 pages)
9 November 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
22 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
16 December 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
23 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
8 November 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
5 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
21 September 2018Appointment of Mrs Carol Ann Starkey as a secretary on 21 September 2018 (2 pages)
21 September 2018Appointment of Mrs Carol Ann Starkey as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Carol Ann Starkey as a secretary on 21 September 2018 (1 page)
21 September 2018Termination of appointment of Carol Ann Starkey as a director on 21 September 2018 (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
10 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
10 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 August 2015Appointment of Mrs Carol Ann Starkey as a director on 1 August 2015 (2 pages)
28 August 2015Appointment of Mrs Carol Ann Starkey as a director on 1 August 2015 (2 pages)
28 August 2015Appointment of Mrs Carol Ann Starkey as a director on 1 August 2015 (2 pages)
27 August 2015Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to C/O Relative Accountancy Headrow House Old Leeds Road Huddersfield HD1 1SG on 27 August 2015 (1 page)
27 August 2015Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to C/O Relative Accountancy Headrow House Old Leeds Road Huddersfield HD1 1SG on 27 August 2015 (1 page)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Director's details changed for Andrew Starkey on 1 October 2013 (2 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Director's details changed for Andrew Starkey on 1 October 2013 (2 pages)
28 October 2013Secretary's details changed for Carol Ann Starkey on 1 October 2013 (1 page)
28 October 2013Secretary's details changed for Carol Ann Starkey on 1 October 2013 (1 page)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Director's details changed for Andrew Starkey on 1 October 2013 (2 pages)
28 October 2013Secretary's details changed for Carol Ann Starkey on 1 October 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 August 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Andrew Starkey on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Starkey on 20 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2006Return made up to 20/10/06; full list of members (2 pages)
8 November 2006Return made up to 20/10/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 October 2005Return made up to 20/10/05; full list of members (2 pages)
21 October 2005Return made up to 20/10/05; full list of members (2 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Location of register of members (1 page)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 August 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
9 August 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
11 November 2004Return made up to 20/10/04; full list of members (6 pages)
11 November 2004Return made up to 20/10/04; full list of members (6 pages)
3 December 2003Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Registered office changed on 03/12/03 from: 8/10 stamford hill london N16 6XZ (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Registered office changed on 03/12/03 from: 8/10 stamford hill london N16 6XZ (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003Incorporation (15 pages)
20 October 2003Incorporation (15 pages)