CENTRAL CARPET AND DECOR LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Central Carpet And Decor Limited. The company was founded 23 years ago and was given the registration number 04281976. The firm's registered office is in GATESHEAD. You can find them at 5 Lowerys Lane, Low Fell, Gateshead, Tyne And Wear. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Company Information
Name | : | CENTRAL CARPET AND DECOR LIMITED |
---|
Company Number | : | 04281976 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 05 September 2001 |
---|
End of financial year | : | 31 March 2024 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
|
---|
Office Address & Contact
Registered Address | : | 5 Lowerys Lane, Low Fell, Gateshead, Tyne And Wear, England, NE9 5JB |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
The Old Library, Towne Gate, Heddon On The Wall, Newcastle Upon Tyne, NE15 0DT | Director | 05 September 2001 | Active |
17 Keppel Street, Duston, NE11 9AR | Secretary | 05 September 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 05 September 2001 | Active |
17 Keppel Street, Duston, NE11 9AR | Director | 05 September 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 05 September 2001 | Active |
17 Keppel Street, Dunston, NE11 9AR | Director | 05 September 2001 | Active |
People with Significant Control
Michelle Teasdale |
Notified on | : | 25 January 2022 |
---|
Status | : | Active |
---|
Date of birth | : | July 1966 |
---|
Nationality | : | British |
---|
Address | : | Stamford House, Northenden Road, Sale, M33 2DH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Mr Michael John Price |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1939 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 17, Keppel Street, Gateshead, England, NE11 9AR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)