ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carpet Designs Limited

Carpet Designs Limited is an active company incorporated on 16 August 1968 with the registered office located in Brentwood, Essex. Carpet Designs Limited was registered 57 years ago.
Status
Active
Active since incorporation
Company No
00937403
Private limited company
Age
57 years
Incorporated 16 August 1968
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (5 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (6 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
55 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
England
Address changed on 10 Jul 2023 (2 years 5 months ago)
Previous address was Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom
Telephone
01254301919
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Banker • British • Lives in England • Born in Nov 1961
Director • It Account Manager • British • Lives in England • Born in Jul 1964
Carpet Designs 2 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South Hill Residents Association Limited
Danielle Greenland is a mutual person.
Active
Carpet Designs 2 Ltd
Mark Lawrence Greenland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£19.62K
Decreased by £313.22K (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£335.97K
Decreased by £499 (-0%)
Total Liabilities
-£7.37K
Increased by £5.17K (+235%)
Net Assets
£328.6K
Decreased by £5.67K (-2%)
Debt Ratio (%)
2%
Increased by 1.54% (+235%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 24 Nov 2025
Confirmation Submitted
4 Months Ago on 6 Aug 2025
David Lawrence Greenland Resigned
1 Year 1 Month Ago on 27 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 24 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Jul 2024
Full Accounts Submitted
2 Years Ago on 20 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 20 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 10 Jul 2023
Miss Danielle Greenland Appointed
2 Years 7 Months Ago on 11 May 2023
Mr Mark Lawrence Greenland Appointed
2 Years 7 Months Ago on 11 May 2023
Get Credit Report
Discover Carpet Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Nov 2025
Confirmation statement made on 27 June 2025 with updates
Submitted on 6 Aug 2025
Termination of appointment of David Lawrence Greenland as a director on 27 October 2024
Submitted on 22 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Oct 2024
Confirmation statement made on 27 June 2024 with updates
Submitted on 3 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 27 June 2023 with updates
Submitted on 20 Jul 2023
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to 55 Goodwood Avenue Hutton Brentwood Essex CM13 1QD on 10 July 2023
Submitted on 10 Jul 2023
Appointment of Mr Mark Lawrence Greenland as a director on 11 May 2023
Submitted on 12 May 2023
Appointment of Miss Danielle Greenland as a director on 11 May 2023
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year