UKBizDB.co.uk

A. & S. CARPETS & VINYLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. & S. Carpets & Vinyls Limited. The company was founded 36 years ago and was given the registration number 02217564. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:A. & S. CARPETS & VINYLS LIMITED
Company Number:02217564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1988
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Barbirolli Square, Manchester, M2 3BD

Director07 July 2023Active
Gowanbrae, Knutsford Road, Alderley Edge, England, SK9 7RX

Secretary25 October 2011Active
88a Roe Green, Worsley,

Secretary31 May 2002Active
Gowanbrae, Knutsford Road, Alderley Edge, SK9 7RX

Secretary21 January 2001Active
3 Midge Hall Drive, Rochdale, OL11 4AX

Secretary12 March 1997Active
29 Osprey Avenue, Westhoughton, Bolton, BL5 2SL

Secretary-Active
15 Sefton Drive, Worsley, Manchester, M28 2NG

Director-Active
Gowanbrae, Knutsford Road, Alderley Edge, SK9 7RX

Director27 March 1994Active
3 Midge Hall Drive, Rochdale, OL11 4AX

Director23 July 1999Active
29 Osprey Avenue, Westhoughton, Bolton, BL5 2SL

Director-Active
15 Glentress Mews, Heaton, Bolton, BL1 5JS

Director-Active

People with Significant Control

Mr Neil Anthony Paul Palmer
Notified on:07 July 2023
Status:Active
Date of birth:August 1978
Nationality:British
Address:100, Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Louise Bolton
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Gowanbrae, Knutsford Road, Alderley Edge, England, SK9 7RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon Nicholas Bolton
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Gowanbrae, Knutsford Road, Alderley Edge, England, SK9 7RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Insolvency

Liquidation in administration proposals.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2024-02-19Address

Change registered office address company with date old address new address.

Download
2024-02-19Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Change account reference date company previous extended.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.