This company is commonly known as Carleton Lord Carpets Limited. The company was founded 26 years ago and was given the registration number 03540582. The firm's registered office is in BRIDGWATER. You can find them at Units 5 & 6, East Quay Mews East Quay, Bridgwater, Somerset. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | CARLETON LORD CARPETS LIMITED |
---|---|---|
Company Number | : | 03540582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 5 & 6, East Quay Mews East Quay, Bridgwater, Somerset, TA6 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 & 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE | Director | 19 April 2018 | Active |
Units 5 & 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE | Secretary | 19 April 2018 | Active |
Units 5, & 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE | Secretary | 03 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 April 1998 | Active |
Units 5 & 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE | Director | 19 April 2018 | Active |
Units 5 & 6, East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE | Director | 03 April 1998 | Active |
Units 5, & 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE | Director | 03 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 April 1998 | Active |
Stephen Andrew Crabb | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 5 And 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE |
Nature of control | : |
|
Stephanie Louise Crabb | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 5 And 6 East Quay Mews, East Quay, Bridgwater, United Kingdom, TA6 4AE |
Nature of control | : |
|
Mr Carleton Philip Lord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 5 & 6, East Quay Mews, Bridgwater, United Kingdom, TA6 4AE |
Nature of control | : |
|
Mrs Stephanie Laura Lord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 5 & 6, East Quay Mews, Bridgwater, United Kingdom, TA6 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Accounts | Change account reference date company previous extended. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Capital | Capital name of class of shares. | Download |
2019-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-14 | Officers | Appoint person secretary company with name date. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.