Company NameGuiseley Carpet Depot Limited
DirectorsIan Pargeter and Colin Joseph Smith
Company StatusActive
Company Number07523592
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 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 Ian Pargeter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sales Room Otley Road
Guiseley
Leeds
LS20 8BH
Director NameMr Colin Joseph Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressThe Sales Room Otley Road
Guiseley
Leeds
LS20 8BH

Contact

Websitewww.guiseleycarpetdepot.com/
Telephone01943 877391
Telephone regionGuiseley

Location

Registered AddressThe Sales Room Otley Road
Guiseley
Leeds
LS20 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Colin Joseph Smith
50.00%
Ordinary
50 at £1Ian Pargeter
50.00%
Ordinary

Financials

Year2014
Net Worth£28,701
Cash£15,412
Current Liabilities£56,280

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

16 July 2018Delivered on: 17 July 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

22 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
23 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (3 pages)
17 July 2018Registration of charge 075235920001, created on 16 July 2018 (23 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 June 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
19 June 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 June 2013Director's details changed for Colin Joseph Smith on 20 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Ian Pargeter on 20 June 2013 (2 pages)
24 June 2013Director's details changed for Colin Joseph Smith on 20 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Ian Pargeter on 20 June 2013 (2 pages)
28 March 2013Registered office address changed from Maiden Moor 3 Malthouse Close Scarcroft Leeds West Yorkshire LS14 3DS United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Maiden Moor 3 Malthouse Close Scarcroft Leeds West Yorkshire LS14 3DS United Kingdom on 28 March 2013 (1 page)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)