Company NameCarpet & Binding Trade Ltd
DirectorsSimon Payne and Sharon Tate
Company StatusActive
Company Number10064026
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Simon Payne
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 8c Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Durham
DH9 9UU
Director NameMrs Sharon Tate
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 8c Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Durham
DH9 9UU

Location

Registered AddressUnit 8c Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Durham
DH9 9UU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

20 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
6 January 2020Director's details changed for Mr Simon Payne on 16 December 2019 (2 pages)
6 January 2020Change of details for Mrs Sharon Tate as a person with significant control on 16 December 2019 (2 pages)
6 January 2020Change of details for Mr Simon Payne as a person with significant control on 16 December 2019 (2 pages)
6 January 2020Director's details changed for Mrs Sharon Tate on 16 December 2019 (2 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
7 August 2018Change of details for Mr Simon Payne as a person with significant control on 6 August 2018 (2 pages)
7 August 2018Director's details changed for Mr Simon Payne on 6 August 2018 (2 pages)
7 August 2018Change of details for Mrs Sharon Tate as a person with significant control on 6 August 2018 (2 pages)
7 August 2018Registered office address changed from C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to Unit 8C Tanfield Lea Industrial Estate North Tanfield Lea Stanley Durham DH9 9UU on 7 August 2018 (1 page)
7 August 2018Director's details changed for Mrs Sharon Tate on 6 August 2018 (2 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 March 2017Director's details changed for Mrs Sharon Tate on 14 October 2016 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
22 March 2017Director's details changed for Mr Simon Payne on 14 October 2016 (2 pages)
22 March 2017Director's details changed for Mr Simon Payne on 14 October 2016 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
22 March 2017Director's details changed for Mrs Sharon Tate on 14 October 2016 (2 pages)
20 February 2017Director's details changed for Mrs Sharon Tate on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Sharon Tate on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 27 Harraton Terrace Durham Road Birtley DH3 2QG England to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 27 Harraton Terrace Durham Road Birtley DH3 2QG England to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 20 February 2017 (1 page)
20 February 2017Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
20 February 2017Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
(25 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
(25 pages)