Company NameCharing X Carpets Ltd
DirectorPaul Gerard Doran
Company StatusActive
Company Number06318098
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Paul Gerard Doran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleRetail Carpets
Country of ResidenceUnited Kingdom
Correspondence Address10 Rocklands Avenue
Wirral
Merseyside
CH63 7LJ
Wales
Secretary NameLynn Kate Doran
NationalityBritish
StatusCurrent
Appointed03 September 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleRetail Carpets
Correspondence Address10 Rocklands Avenue
Birkenhead
Merseyside
CH63 7LJ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecharingxcarpets.co.uk
Email address[email protected]
Telephone0151 6474174
Telephone regionLiverpool

Location

Registered Address1 Vincent Street
Birkenhead
Wirral
CH41 2RH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ian John Doran
50.00%
Ordinary
50 at £1Paul Doran
50.00%
Ordinary

Financials

Year2014
Net Worth£16,539
Current Liabilities£16,156

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

7 May 2010Delivered on: 19 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1 vincent st birkenhead merseyside t/no MS441537 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 September 2007Delivered on: 29 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
29 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
29 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
25 August 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
7 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
22 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
5 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
15 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2010Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
10 November 2010Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
2 September 2010Director's details changed for Paul Doran on 19 July 2010 (2 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Paul Doran on 19 July 2010 (2 pages)
12 August 2010Registered office address changed from 10 Rocklands Avenue Bebington Birkenhead Merseyside CH63 7LJ on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 10 Rocklands Avenue Bebington Birkenhead Merseyside CH63 7LJ on 12 August 2010 (1 page)
21 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 December 2009Total exemption small company accounts made up to 31 July 2009 (12 pages)
13 December 2009Total exemption small company accounts made up to 31 July 2009 (12 pages)
3 August 2009Return made up to 19/07/09; full list of members (9 pages)
3 August 2009Return made up to 19/07/09; full list of members (9 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
16 April 2009Return made up to 16/08/08; full list of members (10 pages)
16 April 2009Return made up to 16/08/08; full list of members (10 pages)
24 March 2009Registered office changed on 24/03/2009 from 1 mount pleasant liverpool L3 5SX (1 page)
24 March 2009Registered office changed on 24/03/2009 from 1 mount pleasant liverpool L3 5SX (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2007Particulars of mortgage/charge (5 pages)
29 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New director appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
19 July 2007Incorporation (9 pages)
19 July 2007Incorporation (9 pages)