This company is commonly known as Capel Carpets & Son Limited. The company was founded 16 years ago and was given the registration number 06308983. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | CAPEL CARPETS & SON LIMITED |
---|---|---|
Company Number | : | 06308983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Corporate Secretary | 11 July 2007 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 08 July 2022 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 01 January 2012 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 11 July 2007 | Active |
21 Coningesby Drive, Watford, WD17 3BD | Director | 13 June 2008 | Active |
21, Coningesby Drive, Watford, WD17 3BD | Director | 13 June 2008 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 01 January 2012 | Active |
3 Blackgreenwood Close, Park Street, St Albans, AL2 | Director | 11 July 2007 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 11 July 2007 | Active |
Mr Colin Campbell | ||
Notified on | : | 08 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mr Mark James Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mr Nigel Roger Pulver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.