Company NameModular Carpet Services Ltd
Company StatusActive
Company Number09095989
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr John Michael Drage
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Loughton
Essex
IG10 1RZ
Director NameMr Lee James Smyth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Paul Derek Smyth
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Ashlyns Lane
Ongar
Essex
CM5 0NB

Location

Registered Address7 St. Johns Road
Loughton
IG10 1RZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts20 December 2022 (1 year, 4 months ago)
Next Accounts Due20 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End20 December

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

14 October 2020Accounts for a dormant company made up to 20 December 2019 (8 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 20 December 2018 (6 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 20 December 2017 (7 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 20 December 2016 (4 pages)
16 October 2017Micro company accounts made up to 20 December 2016 (4 pages)
30 June 2017Notification of Lee James Smyth as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Notification of Lee James Smyth as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Lee James Smyth as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Paul Derek Smyth as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Notification of Paul Derek Smyth as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Paul Derek Smyth as a person with significant control on 30 June 2017 (2 pages)
29 March 2017Amended micro company accounts made up to 20 December 2015 (2 pages)
29 March 2017Amended micro company accounts made up to 20 December 2015 (2 pages)
31 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
31 August 2016Registered office address changed from Aston Court, Kingsmead Business Park Fredrick Place High Wycombe Buckinghamshire HP11 1LA England to Devonshire House 60 Goswell Road London EC1M 7AD on 31 August 2016 (1 page)
31 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
31 August 2016Registered office address changed from Aston Court, Kingsmead Business Park Fredrick Place High Wycombe Buckinghamshire HP11 1LA England to Devonshire House 60 Goswell Road London EC1M 7AD on 31 August 2016 (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Micro company accounts made up to 20 December 2015 (2 pages)
20 June 2016Micro company accounts made up to 20 December 2015 (2 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Aston Court, Kingsmead Business Park Fredrick Place High Wycombe Buckinghamshire HP11 1LA on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Aston Court, Kingsmead Business Park Fredrick Place High Wycombe Buckinghamshire HP11 1LA on 14 March 2016 (1 page)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Register inspection address has been changed to Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA (1 page)
26 June 2015Current accounting period extended from 30 June 2015 to 20 December 2015 (1 page)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Register inspection address has been changed to Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA (1 page)
26 June 2015Current accounting period extended from 30 June 2015 to 20 December 2015 (1 page)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)