Warning: file_put_contents(c/29e58e60eda9a12b4a1ddc56f62673ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ccm Conceptual Carpets Ltd, CA1 1HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CCM CONCEPTUAL CARPETS LTD

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

This company is commonly known as Ccm Conceptual Carpets Ltd. The company was founded 6 years ago and was given the registration number 10884005. The firm's registered office is in CARLISLE. You can find them at Fairview House, Victoria Place, Carlisle, Cumbria. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:CCM CONCEPTUAL CARPETS LTD
Company Number:10884005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Fairview House, Victoria Place, Carlisle, Cumbria, United Kingdom, CA1 1HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Director01 August 2020Active
12, Hillcrest Avenue, Carlisle, England, CA1 2QJ

Director26 July 2017Active

People with Significant Control

Mr Alan Matthews
Notified on:01 August 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Matthews
Notified on:26 July 2017
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:12, Hillcrest Avenue, Carlisle, England, CA1 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Address

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

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Change person director company.

Download
2020-10-01Address

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

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-29Address

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

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.