ABOUT COMET CARPET CO LIMITED
Comet Carpet Co Ltd provides an easy and convenient way to purchase discount carpet and carpet tiles on line at very competitive prices from leading manufacturers such as: Heuga, Burmatex, InterfaceFlor, Desso, JHS, Heckmondwike and many more. These products are ideal for use in most heavy commercial wear locations, offices, schools, retail etc.
Many products can be delivered the following day UK mainland. We can also arrange express deliveries to European addresses.
The above products are ideal for all commercial applications, for office developments and refurbishments, and for all high wear contract areas. Some INTERFACE tiles are priced differently for orders under 100m2 – please contact us for further information.
KEY FINANCE
Year
2017
Assets
£69.58k
▲ £26.56k (61.74 %)
Cash
£0k
▼ £-33.08k (-100.00 %)
Liabilities
£33.24k
▲ £16.96k (104.13 %)
Net Worth
£36.34k
▲ £9.6k (35.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tamworth
- Company name
- COMET CARPET CO LIMITED
- Company number
- 03556043
- VAT
- GB869057482
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Apr 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cometcarpet.co.uk
- Phones
-
01827 308 769
07764 663 389
01827 308 600
- Registered Address
- 11 MERCIAN PARK,
FELSPAR ROAD AMINGTON,
TAMWORTH,
STAFFORDSHIRE,
B77 4DP
ECONOMIC ACTIVITIES
- 47599
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 26 Apr 2017
- Confirmation statement made on 25 April 2017 with updates
- 23 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 06 Jun 2016
- Registered office address changed from 35 Britannia Way Lichfield Staffordshire WS14 9UY to 11 Mercian Park Felspar Road Amington Tamworth Staffordshire B77 4DP on 6 June 2016
See Also
Last update 2018
COMET CARPET CO LIMITED DIRECTORS
Daniel Kinsella
Acting
- Appointed
- 01 October 2007
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 11 Mercian Park, Felspar Road Amington, Tamworth, Staffordshire, B77 4DP
- Name
- KINSELLA, Daniel
Gerald Dominic Kinsella
Acting
PSC
- Appointed
- 30 April 1998
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 11 Mercian Park, Felspar Road Amington, Tamworth, Staffordshire, B77 4DP
- Country Of Residence
- United Kingdom
- Name
- KINSELLA, Gerald Dominic
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Angela Rosemary Beddard
Resigned
- Appointed
- 05 September 2005
- Resigned
- 01 October 2007
- Role
- Secretary
- Address
- 68 Richard Cooper Road, Shenstone, Staffordshire, WS14 0NN
- Name
- BEDDARD, Angela Rosemary
Janet Mary Kinsella
Resigned
- Appointed
- 30 April 1998
- Resigned
- 06 September 2005
- Role
- Secretary
- Address
- 12 Somerville Drive, Sutton Coldfield, West Midlands, B73 6JB
- Name
- KINSELLA, Janet Mary
DMCS SECRETARIES LIMITED
Resigned
- Appointed
- 30 April 1998
- Resigned
- 30 April 1998
- Role
- Nominee Secretary
- Address
- 7 Leonard Street, London, EC2A 4AQ
- Name
- DMCS SECRETARIES LIMITED
DMCS DIRECTORS LIMITED
Resigned
- Appointed
- 30 April 1998
- Resigned
- 30 April 1998
- Role
- Nominee Director
- Address
- 7 Leonard Street, London, EC2A 4AQ
- Name
- DMCS DIRECTORS LIMITED
Janet Mary Kinsella
Resigned
- Appointed
- 30 April 1998
- Resigned
- 06 September 2005
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 12 Somerville Drive, Sutton Coldfield, West Midlands, B73 6JB
- Name
- KINSELLA, Janet Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.