Company NameKenton Karpets Ltd
DirectorPeter Birkett
Company StatusActive
Company Number06448344
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Peter Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Laleham Court
Newcastle Upon Tyne
NE3 2XL
Secretary NameSusan Birkett
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Launceston Close
Kingston Park
Newcastle Upon Tyne
NE3 2XX

Contact

Websitekentonkarpetsltd.co.uk
Email address[email protected]
Telephone0191 2868686
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 6 Mayfair House
Redburn Industrial Estate
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

1 at £1Peter Birkett
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,548
Current Liabilities£56,330

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

15 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
15 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
18 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
13 January 2020Director's details changed for Mr Peter Birkett on 13 January 2020 (2 pages)
13 January 2020Change of details for Mr Peter Birkett as a person with significant control on 13 January 2020 (2 pages)
16 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
11 December 2018Termination of appointment of Susan Birkett as a secretary on 11 December 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(5 pages)
4 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(5 pages)
4 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (3 pages)
4 January 2010Director's details changed for Peter Birkett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Birkett on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (3 pages)
4 January 2010Director's details changed for Peter Birkett on 4 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 September 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
7 September 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
29 December 2008Return made up to 07/12/08; full list of members (3 pages)
29 December 2008Location of register of members (1 page)
29 December 2008Location of debenture register (1 page)
29 December 2008Return made up to 07/12/08; full list of members (3 pages)
29 December 2008Location of debenture register (1 page)
29 December 2008Registered office changed on 29/12/2008 from unit 5/6 mayfair house redeburn industrial estate newcastle upon tyne NE5 1NB (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Registered office changed on 29/12/2008 from unit 5/6 mayfair house redeburn industrial estate newcastle upon tyne NE5 1NB (1 page)
7 December 2007Incorporation (17 pages)
7 December 2007Incorporation (17 pages)