UKBizDB.co.uk

CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED

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

This company is commonly known as Capitol Carpets By Steve Foster + Associates Limited. The company was founded 21 years ago and was given the registration number 04599459. The firm's registered office is in NOTTING HILL. You can find them at 236 236 Westbourne Park Road, , Notting Hill, London. This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.

Company Information

Name:CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED
Company Number:04599459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 13931 - Manufacture of woven or tufted carpets and rugs

Office Address & Contact

Registered Address:236 236 Westbourne Park Road, Notting Hill, London, England, W11 1EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

Director05 February 2013Active
2b, Chepstow Road, London, United Kingdom, W2 5BH

Secretary02 October 2003Active
117 Saint Margarets Road, Stanstead Abbotts, SG12 8ER

Secretary25 November 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary25 November 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director25 November 2002Active
2b, Chepstow Road, London, United Kingdom, W2 5BH

Director02 October 2003Active
117 Saint Margarets Road, Stanstead Abbotts, SG12 8ER

Director25 November 2002Active
13, Ferneymeade Way, Isleworth, TW7 6TP

Director25 November 2002Active

People with Significant Control

Mr Steven Peter Foster
Notified on:04 April 2019
Status:Active
Date of birth:February 1957
Nationality:British
Address:Heskin Hall Farm, Wood Lane, Preston, PR7 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gill Carol Foster
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:2b, Chepstow Road, London, W2 5BH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-08-31Insolvency

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

Download
2022-06-27Resolution

Resolution.

Download
2022-06-24Address

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

Download
2022-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Address

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

Download
2021-03-09Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-09-18Address

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

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-26Gazette

Gazette filings brought up to date.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Gazette

Gazette notice compulsory.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-25Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.