UKBizDB.co.uk

CHRIS DAVIDSON CARPETS LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:English Damside, Carlisle, Cumbria, CA3 8AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
English Damside, Carlisle, England, CA3 8AU

Director01 January 2016Active
English Damside, Carlisle, Cumbria, CA3 8AU

Director23 January 2020Active
English Damside, Carlisle, England, CA3 8AU

Secretary-Active
Beggars Roost, 51 The Green, Dalston, Carlisle, CA5 7QD

Director06 April 1998Active
Beggars Roost, 51 The Green, Dalston, CA5 7QD

Director-Active
English Damside, Carlisle, England, CA3 8AU

Director-Active
English Damside, Carlisle, England, CA3 8AU

Director06 April 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Incorporation

Memorandum articles.

Download
2022-03-31Capital

Capital variation of rights attached to shares.

Download
2022-03-31Capital

Capital name of class of shares.

Download
2022-03-31Resolution

Resolution.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Officers

Change person secretary company with change date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-03-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.