This company is commonly known as Chris Davidson Carpets Limited. The company was founded 40 years ago and was given the registration number 01808145. The firm's registered office is in CUMBRIA. You can find them at English Damside, Carlisle, Cumbria, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | CHRIS DAVIDSON CARPETS LIMITED |
---|---|---|
Company Number | : | 01808145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1984 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | English Damside, Carlisle, Cumbria, CA3 8AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
English Damside, Carlisle, England, CA3 8AU | Director | 01 January 2016 | Active |
English Damside, Carlisle, Cumbria, CA3 8AU | Director | 23 January 2020 | Active |
English Damside, Carlisle, England, CA3 8AU | Secretary | - | Active |
Beggars Roost, 51 The Green, Dalston, Carlisle, CA5 7QD | Director | 06 April 1998 | Active |
Beggars Roost, 51 The Green, Dalston, CA5 7QD | Director | - | Active |
English Damside, Carlisle, England, CA3 8AU | Director | - | Active |
English Damside, Carlisle, England, CA3 8AU | Director | 06 April 1998 | Active |
Mrs Elizabeth Ann Secular | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | English Damside, Cumbria, CA3 8AU |
Nature of control | : |
|
Mr Andrew Secular | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | English Damside, Cumbria, CA3 8AU |
Nature of control | : |
|
Mrs Joanna Louise Secular-Hall | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | English Damside, Cumbria, CA3 8AU |
Nature of control | : |
|
Mr Ian Malcolm Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beggars Roost, 51 The Green, Carlisle, England, CA5 7QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Termination secretary company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Incorporation | Memorandum articles. | Download |
2022-03-31 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-31 | Capital | Capital name of class of shares. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Officers | Change person secretary company with change date. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-03-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.