UKBizDB.co.uk

ANDYS BARGAIN CARPETS LTD

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

This company is commonly known as Andys Bargain Carpets Ltd. The company was founded 18 years ago and was given the registration number 05626707. The firm's registered office is in WIDNES. You can find them at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:ANDYS BARGAIN CARPETS LTD
Company Number:05626707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom, WA8 5SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Olympia Place, Great Sankey, Warrington, WA5 8DQ

Secretary17 November 2005Active
17 Olympia Place, Great Sankey, Warrington, WA5 8DQ

Director17 November 2005Active
17 Olympia Place, Great Sankey, Warrington, WA5 8DQ

Director17 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 2005Active

People with Significant Control

Mr Andrew Arthur Clare
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:1st Floor, 264 Manchester Road, Warrington, England, WA1 3RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Arthur Clare
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sandra Elizabeth Clare
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:31-33, Lovely Lane, Warrington, England, WA5 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Elizabeth Clare
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:1st Floor, 264 Manchester Road, Warrington, England, WA1 3RB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-22Dissolution

Dissolution application strike off company.

Download
2022-06-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Address

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

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Address

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

Download
2018-02-13Address

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

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.