UKBizDB.co.uk

ALAN RENDALL CARPETS LIMITED

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

This company is commonly known as Alan Rendall Carpets Limited. The company was founded 21 years ago and was given the registration number 04610493. The firm's registered office is in POOLE. You can find them at C/o Kirks Arena Business Centre, Holyrood Close, Poole, Dorset. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:ALAN RENDALL CARPETS LIMITED
Company Number:04610493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 December 2002
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:C/o Kirks Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 High West Street, Dorchester, United Kingdom, DT1 1UW

Secretary06 December 2002Active
18 High West Street, Dorchester, United Kingdom, DT1 1UW

Director16 December 2016Active
18 High West Street, Dorchester, United Kingdom, DT1 1UW

Director06 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 December 2002Active
18 High West Street, Dorchester, United Kingdom, DT1 1UW

Director06 December 2002Active

People with Significant Control

Mrs Alison Jane Killian
Notified on:29 March 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:18 High West Street, Dorchester, United Kingdom, DT1 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Karl Mark Killian
Notified on:10 December 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:18 High West Street, Dorchester, United Kingdom, DT1 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin David Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:18, High West Street, Dorchester, United Kingdom, DT1 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Karl Mark Killian
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:18, High West Street, Dorchester, United Kingdom, DT1 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-06Address

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

Download
2021-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-02Resolution

Resolution.

Download
2020-02-13Address

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

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-14Officers

Change person secretary company with change date.

Download
2017-02-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.