Background WavePink WaveYellow Wave

MARSHALL CARPETS LIMITED (03440608)

MARSHALL CARPETS LIMITED (03440608) is an active UK company. incorporated on 26 September 1997. with registered office in Rustington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). MARSHALL CARPETS LIMITED has been registered for 28 years. Current directors include HILLS, Leigh Brian, MARSHALL, Norman Lee.

Company Number
03440608
Status
active
Type
ltd
Incorporated
26 September 1997
Age
28 years
Address
62 The Street, Rustington, BN16 3NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
HILLS, Leigh Brian, MARSHALL, Norman Lee
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL CARPETS LIMITED

MARSHALL CARPETS LIMITED is an active company incorporated on 26 September 1997 with the registered office located in Rustington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). MARSHALL CARPETS LIMITED was registered 28 years ago.(SIC: 47530)

Status

active

Active since 28 years ago

Company No

03440608

LTD Company

Age

28 Years

Incorporated 26 September 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

62 The Street Rustington, BN16 3NR,

Previous Addresses

40 Oxford Road Worthing West Sussex BN11 1UT
From: 26 September 1997To: 20 May 2021
Timeline

6 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Apr 16
Loan Secured
May 17
Loan Secured
Apr 19
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HILLS, Leigh Brian

Active
RustingtonBN16 3NR
Born March 1970
Director
Appointed 03 Aug 2022

MARSHALL, Norman Lee

Active
RustingtonBN16 3NR
Born December 1963
Director
Appointed 26 Sept 1997

HAWES, Adam

Resigned
235a Tarring Road, WorthingBN11 4HW
Secretary
Appointed 26 Sept 1997
Resigned 16 Sept 2002

HOLMAN, Jane

Resigned
WorthingBN11 1UT
Secretary
Appointed 16 Sept 2002
Resigned 02 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 1997
Resigned 26 Sept 1997

HAWES, Adam

Resigned
235a Tarring Road, WorthingBN11 4HW
Born September 1963
Director
Appointed 06 Oct 1997
Resigned 16 Sept 2002

MARSHALL, Declan

Resigned
RustingtonBN16 3NR
Born January 1990
Director
Appointed 23 Mar 2016
Resigned 03 Aug 2022

Persons with significant control

1

Mr Norman Lee Marshall

Active
RustingtonBN16 3NR
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
288cChange of Particulars
Legacy
28 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
88(2)R88(2)R
Resolution
13 March 1998
RESOLUTIONSResolutions
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
225Change of Accounting Reference Date
Legacy
1 October 1997
288bResignation of Director or Secretary
Incorporation Company
26 September 1997
NEWINCIncorporation