UKBizDB.co.uk

CARPET DESIGN CENTRE (WITHAM) LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Pertwee Way, Langenhoe, Colchester, CO5 7LR

Secretary16 May 2008Active
2 Pertwee Way, Langenhoe, Colchester, CO5 7LR

Director20 September 2007Active
37 Sidmouth Road, Chelmsford, CM1 6LS

Director20 September 2007Active
Longways 145 High Street, Kelvedon, Colchester, CO5 9JA

Secretary16 November 1992Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary13 November 1992Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director13 November 1992Active
2, Pertwee Way, Langenhoe, Colchester, CO5 7LR

Director16 May 2008Active
Longways 145 High Street, Kelvedon, Colchester, CO5 9JA

Director16 November 1992Active
1 Dalewood Close, Hornchurch, RM11 3PJ

Director16 November 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Address

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

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Address

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

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Address

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

Download
2017-06-29Address

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

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.