UKBizDB.co.uk

C.M.S. CARPETS LIMITED

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

This company is commonly known as C.m.s. Carpets Limited. The company was founded 38 years ago and was given the registration number 01953900. The firm's registered office is in GUILDFORD. You can find them at C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:C.M.S. CARPETS LIMITED
Company Number:01953900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 November 1985
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom, GU1 3QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Khandala, Aviary Road, Pyrford, Woking, United Kingdom, GU22 8TH

Secretary-Active
Khandala, Aviary Road, Pyrford, Woking, United Kingdom, GU22 8TH

Director-Active
Chelwood, Heathway, East Horsley, Leatherhead, United Kingdom, KT24 5ET

Director01 March 2004Active
16 Gaveston Close, Byfleet, West Byfleet, KT14 7HE

Director09 August 1996Active
Poole Road,, Woking,, Surrey,,

Director-Active
Poole Road,, Woking,, Surrey,, GU21 6DY

Director10 September 2015Active
2, Copse Mews, St. Marys Road, Weybridge, United Kingdom, KT13 9PZ

Director01 August 2008Active
Passing By 84 Winchester Road, Four Marks, Alton, GU34 5HS

Director-Active

People with Significant Control

Mrs Margaret Elizabeth Shave
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Wsm Mbi Coakley Llp, 2nd Floor, Shaw House, Guildford, United Kingdom, GU1 3QT
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-09-09Gazette

Gazette dissolved liquidation.

Download
2022-06-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-03Resolution

Resolution.

Download
2020-07-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-19Address

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

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2016-05-05Officers

Termination director company with name termination date.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Termination director company with name termination date.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.