This company is commonly known as Culcheth Carpets Limited. The company was founded 21 years ago and was given the registration number 04557291. The firm's registered office is in WARRINGTON. You can find them at 45 Dewhurst Road, Birchwood, Warrington, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | CULCHETH CARPETS LIMITED |
---|---|---|
Company Number | : | 04557291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2002 |
End of financial year | : | 12 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Dewhurst Road, Birchwood, Warrington, England, WA3 7PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Whitington Close, Bolton, England, BL3 1LY | Director | 09 May 2023 | Active |
45, Dewhurst Road, Birchwood, Warrington, England, WA3 7PG | Director | 10 October 2023 | Active |
45, Dewhurst Road, Birchwood, Warrington, England, WA3 7PG | Secretary | 18 October 2002 | Active |
14 Bold Street, Warrington, WA1 1DL | Corporate Nominee Secretary | 09 October 2002 | Active |
45, Dewhurst Road, Birchwood, Warrington, England, WA3 7PG | Director | 18 October 2002 | Active |
14 Bold Street, Warrington, WA1 1DL | Nominee Director | 09 October 2002 | Active |
45, Dewhurst Road, Birchwood, Warrington, England, WA3 7PG | Director | 12 July 2020 | Active |
45, Dewhurst Road, Birchwood, Warrington, England, WA3 7PG | Director | 29 March 2021 | Active |
Mr Phillip Andrew Hill | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Dewhurst Road, Warrington, England, WA3 7PG |
Nature of control | : |
|
Mr Colin Benson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Dewhurst Road, Warrington, England, WA3 7PG |
Nature of control | : |
|
Mrs Laura Ann Benson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Dewhurst Road, Warrington, England, WA3 7PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination secretary company with name termination date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.