Company NameD & K Carpets Limited
DirectorDavid George Pumfrett
Company StatusActive
Company Number06944777
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David George Pumfrett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameKaren Elizabeth Pumfrett
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £0.01David George Pumfrett
50.00%
Ordinary
50 at £0.01Karen Elizabeth Pumfrett
50.00%
Ordinary

Financials

Year2014
Net Worth£544
Cash£5,140
Current Liabilities£12,882

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

13 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 June 2018Director's details changed for Mr David George Pumfrett on 21 June 2018 (2 pages)
22 June 2018Secretary's details changed for Karen Elizabeth Pumfrett on 21 June 2018 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Karen Elizabeth Pumfrett as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David George Pumfrett as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Karen Elizabeth Pumfrett as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David George Pumfrett as a person with significant control on 6 April 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Director's details changed for David George Pumfrett on 24 June 2010 (2 pages)
22 July 2010Director's details changed for David George Pumfrett on 24 June 2010 (2 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
6 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
30 July 2009Director appointed david george pumfrett (2 pages)
30 July 2009Secretary appointed karen elizabeth pumfrett (2 pages)
30 July 2009Director appointed david george pumfrett (2 pages)
30 July 2009Secretary appointed karen elizabeth pumfrett (2 pages)
29 July 2009Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 July 2009Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 June 2009Appointment terminated director barbara kahan (1 page)
29 June 2009Appointment terminated director barbara kahan (1 page)
25 June 2009Incorporation (12 pages)
25 June 2009Incorporation (12 pages)