Company NameK B Carpet & Flooring Supplies Ltd
DirectorsRichard Thomas Stannard and Matthew Wheeler
Company StatusActive
Company Number03734963
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Richard Thomas Stannard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHawke House Old Station Road
Loughton
IG10 4PL
Director NameMr Matthew Wheeler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, The Sidings Hainault Road
London
E11 1HD
Director NameKeith Ian Strang
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 week, 1 day after company formation)
Appointment Duration21 years, 5 months (resigned 01 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Kenilworth Gardens
Loughton
Essex
IG10 3AG
Secretary NameKerry Sylvia Parsons
NationalityBritish
StatusResigned
Appointed25 March 1999(1 week, 1 day after company formation)
Appointment Duration21 years, 5 months (resigned 01 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Westbury Lane
Buckhurst Hill
Essex
IG9 5PL
Director NameKerry Sylvia Parsons
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year, 5 months after company formation)
Appointment Duration20 years (resigned 01 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Westbury Lane
Buckhurst Hill
Essex
IG9 5PL
Director NameSylvia Strang
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year, 5 months after company formation)
Appointment Duration20 years (resigned 01 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Kenilworth Gardens
Loughton
Essex
IG10 3AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 85584818
Telephone regionLondon

Location

Registered AddressHawke House
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

95 at £1Keith Ian Strang
76.00%
Ordinary
5 at £1Sylvia Strang
4.00%
Ordinary
25 at £1Richard Stannard
20.00%
Ordinary

Financials

Year2014
Net Worth£61,636
Cash£7,200
Current Liabilities£160,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 125
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 125
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 125
(7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Sylvia Strang on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Kerry Sylvia Parsons on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Keith Ian Strang on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Richard Thomas Stannard on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Sylvia Strang on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Kerry Sylvia Parsons on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Richard Thomas Stannard on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Keith Ian Strang on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 17/03/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 17/03/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 17/03/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Return made up to 17/03/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 17/03/05; full list of members (3 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004New director appointed (2 pages)
15 June 2004Return made up to 17/03/04; full list of members (7 pages)
16 March 2004Nc inc already adjusted 01/01/04 (1 page)
16 March 2004Ad 01/01/04--------- £ si 25@1=25 £ ic 100/125 (2 pages)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 March 2003Return made up to 17/03/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 March 2002Return made up to 17/03/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 May 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2000Return made up to 17/03/00; full list of members (6 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: summit house 13 high street london E11 2AA (1 page)
31 March 1999New director appointed (2 pages)
17 March 1999Incorporation (12 pages)