UKBizDB.co.uk

BIDEFORD CARPET SERVICE LIMITED

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

This company is commonly known as Bideford Carpet Service Limited. The company was founded 59 years ago and was given the registration number 00829109. The firm's registered office is in N DEVON. You can find them at Hows Yard New Road, Bideford, N Devon, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:BIDEFORD CARPET SERVICE LIMITED
Company Number:00829109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1964
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Hows Yard New Road, Bideford, N Devon, EX39 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, High Street, Bideford, United Kingdom, EX39 2AR

Secretary26 January 2022Active
Chiddlecombe Farm, Fairy Cross, Bideford, United Kingdom, EX39 5DE

Director13 January 2017Active
65 Goodwood Park Road, Northam, Bideford, United Kingdom, EX39 2RR

Director01 October 2007Active
Chiddlecombe Farm, Fairy Cross, Bideford, EX39 5DE

Director-Active
Old Keepers Cottage Tennacott Lane, Bideford, EX39 4QD

Secretary-Active
Chiddlecombe Farm, Fairy Cross, Bideford, EX39 5DE

Secretary01 October 2007Active
Old Keepers Cottage Tennacott Lane, Bideford, EX39 4QD

Director-Active
Chiddlecombe Farm, Fairy Cross, Bideford, EX39 5DE

Director30 November 2000Active
Old Keepers Cottage, Tennacott Lane, Bideford, EX39 4QD

Director30 November 2000Active
Stone Farm, Buckland Brewer, Bideford, EX39 5EW

Director30 November 2000Active
Stone Farm, Buckland Brewer, Bideford, EX39 5EW

Director-Active
Chiddlecombe Farm, Fairy Cross, Bideford, United Kingdom, EX39 5DE

Director13 January 2017Active

People with Significant Control

Mr Nicholas Giddy
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Chiddlecombe Farm, Fairy Cross, Bideford, United Kingdom, EX39 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Officers

Appoint person secretary company with name date.

Download
2022-01-26Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.