UKBizDB.co.uk

CHARLES WILSON (CARPETS) LIMITED

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

This company is commonly known as Charles Wilson (carpets) Limited. The company was founded 51 years ago and was given the registration number 01066707. The firm's registered office is in HERTS. You can find them at 39 Hermitage Road, Hitchin, Herts, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:CHARLES WILSON (CARPETS) LIMITED
Company Number:01066707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1972
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:39 Hermitage Road, Hitchin, Herts, SG5 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6e, St. Francis Way, Shefford, England, SG17 5DZ

Director05 November 1991Active
Unit 6e, St. Francis Way, Shefford, England, SG17 5DZ

Director-Active
Unit 6e, St. Francis Way, Shefford, England, SG17 5DZ

Secretary-Active
Unit 6e, St. Francis Way, Shefford, England, SG17 5DZ

Director-Active
Riverside 8 Claymore Drive, Ickleford, Hitchin, SG5 3UB

Director-Active

People with Significant Control

Mr Adam Charles Lee Wilson
Notified on:17 March 2022
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Unit 6e, St. Francis Way, Shefford, England, SG17 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark James David Wilson
Notified on:17 March 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit 6e, St. Francis Way, Shefford, England, SG17 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Carole Wilson
Notified on:14 June 2017
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Riverside, Claymore Drive, Hitchin, United Kingdom, SG5 3UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Capital

Capital allotment shares.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person secretary company with change date.

Download
2021-01-18Address

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

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.