This company is commonly known as Carpet Design Centre (witham) Limited. The company was founded 31 years ago and was given the registration number 02764751. The firm's registered office is in LONDON. You can find them at Ground Floor East, 30-40 Eastcheap, London, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | CARPET DESIGN CENTRE (WITHAM) LIMITED |
---|---|---|
Company Number | : | 02764751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor East, 30-40 Eastcheap, London, United Kingdom, EC3M 1HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Pertwee Way, Langenhoe, Colchester, CO5 7LR | Secretary | 16 May 2008 | Active |
2 Pertwee Way, Langenhoe, Colchester, CO5 7LR | Director | 20 September 2007 | Active |
37 Sidmouth Road, Chelmsford, CM1 6LS | Director | 20 September 2007 | Active |
Longways 145 High Street, Kelvedon, Colchester, CO5 9JA | Secretary | 16 November 1992 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 13 November 1992 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 13 November 1992 | Active |
2, Pertwee Way, Langenhoe, Colchester, CO5 7LR | Director | 16 May 2008 | Active |
Longways 145 High Street, Kelvedon, Colchester, CO5 9JA | Director | 16 November 1992 | Active |
1 Dalewood Close, Hornchurch, RM11 3PJ | Director | 16 November 1992 | Active |
Mr Michael John Foord | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor East, 30-40 Eastcheap, London, United Kingdom, EC3M 1HD |
Nature of control | : |
|
Mr Mark Robin Brundle | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor East, 30-40 Eastcheap, London, United Kingdom, EC3M 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Address | Change registered office address company with date old address new address. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.