Company NameWarwickshire Carpets & Rugs Ltd
DirectorsAlfred Valler and Alfred Leigh Valler
Company StatusActive
Company Number08793610
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Alfred Valler
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
Director NameMr Alfred Leigh Valler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(9 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY

Location

Registered Address4th Floor
58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alfred Valler
50.00%
Ordinary
1 at £1Patricia Valler
50.00%
Ordinary

Financials

Year2014
Net Worth£4,192
Cash£41,734
Current Liabilities£72,411

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

1 February 2024Director's details changed for Mr. Alfred Leigh Valler on 1 February 2024 (2 pages)
1 February 2024Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 1 February 2024 (1 page)
5 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
11 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
22 August 2023Appointment of Mr. Alfred Leigh Valler as a director on 9 August 2023 (2 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
9 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
3 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
28 October 2021Director's details changed for Mr Alfred Valler on 28 October 2021 (2 pages)
8 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
24 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
10 February 2021Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 10 February 2021 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
6 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
18 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
22 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
7 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
25 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2
(3 pages)
25 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 June 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
2 June 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
12 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)