Company NameNM Carpets Ltd
DirectorNorman Mackie
Company StatusActive
Company Number07684010
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Previous NameBury Carpets Limited

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 Norman Mackie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2
Whiting Street
Sheffield
S8 9QR
Director NamePaul William Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Glebe Close
Nantwich
CW5 7SF

Location

Registered AddressHorizon House 2
Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,733
Cash£31,573
Current Liabilities£162,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
19 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 June 2021Director's details changed for Mr Norrie Mackie on 14 June 2021 (2 pages)
28 June 2021Change of details for Mr Norrie Mackie as a person with significant control on 14 June 2021 (2 pages)
13 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 January 2017Register inspection address has been changed from C/O Franchise Logistics Ltd Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page)
27 January 2017Register inspection address has been changed from C/O Franchise Logistics Ltd Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Director's details changed for Mr Norrie Mackie on 1 May 2015 (2 pages)
4 June 2015Director's details changed for Mr Norrie Mackie on 1 May 2015 (2 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Director's details changed for Mr Norrie Mackie on 1 May 2015 (2 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
3 April 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
3 April 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
11 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 February 2013Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
19 February 2013Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
10 December 2012Company name changed bury carpets LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Company name changed bury carpets LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Termination of appointment of Paul Davies as a director (1 page)
10 December 2012Appointment of Mr Norrie Mackie as a director (2 pages)
10 December 2012Termination of appointment of Paul Davies as a director (1 page)
10 December 2012Appointment of Mr Norrie Mackie as a director (2 pages)
2 August 2012Register inspection address has been changed (1 page)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 August 2012Register(s) moved to registered inspection location (1 page)
2 August 2012Register(s) moved to registered inspection location (1 page)
2 August 2012Register inspection address has been changed (1 page)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 June 2011Incorporation (49 pages)
27 June 2011Incorporation (49 pages)