Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Carpet And Bed Gallery Ltd
The Carpet And Bed Gallery Ltd is an active company incorporated on 4 April 2017 with the registered office located in Cardiff, South Glamorgan. The Carpet And Bed Gallery Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10708452
Private limited company
Age
8 years
Incorporated
4 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1592 days
Dated
8 June 2020
(5 years ago)
Next confirmation dated
8 June 2021
Was due on
22 June 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1369 days
For period
1 May
⟶
30 Apr 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2021
Was due on
31 January 2022
(3 years ago)
Learn more about The Carpet And Bed Gallery Ltd
Contact
Update Details
Address
4385
10708452 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
11 Jul 2025
(3 months ago)
Previous address was
Companies in CF14 8LH
Telephone
02380848340
Email
Unreported
Website
Thecarpetandbedgallery.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Judith ANN Carey
Director • Accountant • British • Lives in UK • Born in Jan 1973
Mr David Jones
PSC • British • Lives in UK • Born in May 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ZPJ Ltd
Judith ANN Carey is a mutual person.
Active
Blue Willow Haven Caravans Ltd
Judith ANN Carey is a mutual person.
Active
CBG Holdings Hythe Ltd
Judith ANN Carey is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Apr 2020
For period
30 Apr
⟶
30 Apr 2020
Traded for
12 months
Cash in Bank
£12.81K
Increased by £11.15K (+671%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£91.5K
Increased by £8.59K (+10%)
Total Liabilities
-£135.03K
Decreased by £23.48K (-15%)
Net Assets
-£43.53K
Increased by £32.07K (-42%)
Debt Ratio (%)
148%
Decreased by 43.61% (-23%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 4 Months Ago on 12 Jun 2023
Mrs Judith Ann Carey Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Registered Address Changed
4 Years Ago on 23 Mar 2021
Voluntary Strike-Off Suspended
4 Years Ago on 4 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 16 Feb 2021
Application To Strike Off
4 Years Ago on 5 Feb 2021
David Jones Resigned
5 Years Ago on 27 Jul 2020
Full Accounts Submitted
5 Years Ago on 22 Jul 2020
Confirmation Submitted
5 Years Ago on 8 Jun 2020
Mrs Judith Ann Carey Appointed
5 Years Ago on 23 Mar 2020
Get Alerts
Get Credit Report
Discover The Carpet And Bed Gallery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 11 Jul 2025
Director's details changed for Mrs Judith Ann Carey on 12 June 2023
Submitted on 12 Jun 2023
Registered office address changed from 16 Solent Avenue Southampton SO19 6BA England to 20 Wenlock Road London N1 7GU on 12 June 2023
Submitted on 12 Jun 2023
Termination of appointment of David Jones as a director on 27 July 2020
Submitted on 17 Feb 2022
Registered office address changed from 9 Marsh Parade Hythe Southampton SO45 6AN England to 16 Solent Avenue Southampton SO19 6BA on 23 March 2021
Submitted on 23 Mar 2021
Voluntary strike-off action has been suspended
Submitted on 4 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 16 Feb 2021
Application to strike the company off the register
Submitted on 5 Feb 2021
Total exemption full accounts made up to 30 April 2020
Submitted on 22 Jul 2020
Confirmation statement made on 8 June 2020 with updates
Submitted on 8 Jun 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs