About

Registered Number: 03556043
Date of Incorporation: 30/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 11 Mercian Park, Felspar Road Amington, Tamworth, Staffordshire, B77 4DP

 

Having been setup in 1998, Comet Carpet Co Ltd has its registered office in Tamworth, Staffordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINSELLA, Janet Mary 30 April 1998 06 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BEDDARD, Angela Rosemary 05 September 2005 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 January 2017
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
353a - Register of members in non-legible form 23 May 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 15 May 2000
RESOLUTIONS - N/A 16 February 2000
AA - Annual Accounts 16 February 2000
363b - Annual Return 14 July 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
CERTNM - Change of name certificate 11 December 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
NEWINC - New incorporation documents 30 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.