About

Registered Number: 04491882
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Having been setup in 2002, Karpet Kingdom (Coventry) Ltd have registered office in Coventry, West Midlands, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYGAS, Mark 05 December 2002 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
RODDIS, Paul Anthony 06 August 2020 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 06 August 2020
AP03 - Appointment of secretary 06 August 2020
CS01 - N/A 06 August 2020
PSC04 - N/A 12 December 2019
CH01 - Change of particulars for director 12 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 July 2019
PSC04 - N/A 10 January 2019
CH01 - Change of particulars for director 10 January 2019
PSC04 - N/A 10 January 2019
CH01 - Change of particulars for director 10 January 2019
AA - Annual Accounts 26 September 2018
PSC01 - N/A 24 July 2018
PSC01 - N/A 24 July 2018
PSC01 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 04 June 2018
CH01 - Change of particulars for director 28 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 15 August 2016
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 26 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 25 July 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 24 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 03 August 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 26 July 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
225 - Change of Accounting Reference Date 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.