UKBizDB.co.uk

CAPSTICK CARPETS LIMITED

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR

Director04 May 2021Active
The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR

Director04 May 2021Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary08 March 2002Active
The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR

Secretary08 March 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director08 March 2002Active
The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR

Director08 March 2002Active
The Sands, Appleby In Westmorland, United Kingdom, CA16 6XR

Director08 March 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.