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.
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 | : |
|
Registered Address | : | Hows Yard New Road, Bideford, N Devon, EX39 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, High Street, Bideford, United Kingdom, EX39 2AR | Secretary | 26 January 2022 | Active |
Chiddlecombe Farm, Fairy Cross, Bideford, United Kingdom, EX39 5DE | Director | 13 January 2017 | Active |
65 Goodwood Park Road, Northam, Bideford, United Kingdom, EX39 2RR | Director | 01 October 2007 | Active |
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 | Secretary | 01 October 2007 | Active |
Old Keepers Cottage Tennacott Lane, Bideford, EX39 4QD | Director | - | Active |
Chiddlecombe Farm, Fairy Cross, Bideford, EX39 5DE | Director | 30 November 2000 | Active |
Old Keepers Cottage, Tennacott Lane, Bideford, EX39 4QD | Director | 30 November 2000 | Active |
Stone Farm, Buckland Brewer, Bideford, EX39 5EW | Director | 30 November 2000 | Active |
Stone Farm, Buckland Brewer, Bideford, EX39 5EW | Director | - | Active |
Chiddlecombe Farm, Fairy Cross, Bideford, United Kingdom, EX39 5DE | Director | 13 January 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Officers | Appoint person secretary company with name date. | Download |
2022-01-26 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.