This company is commonly known as Capstick Carpets Limited. The company was founded 22 years ago and was given the registration number 04390170. The firm's registered office is in APPLEBY IN WESTMORLAND. You can find them at The Sands, , Appleby In Westmorland, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | CAPSTICK CARPETS LIMITED |
---|---|---|
Company Number | : | 04390170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR | Director | 04 May 2021 | Active |
The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR | Director | 04 May 2021 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 08 March 2002 | Active |
The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR | Secretary | 08 March 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 08 March 2002 | Active |
The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR | Director | 08 March 2002 | Active |
The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR | Director | 08 March 2002 | Active |
Mrs Josephine Claire Lees | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR |
Nature of control | : |
|
Andrew Michael Lees | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR |
Nature of control | : |
|
Mrs Marion Jane Leach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR |
Nature of control | : |
|
Mr Raymond Patrick Leach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.