UKBizDB.co.uk

CULLINGFORD CARPETS LIMITED

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

This company is commonly known as Cullingford Carpets Limited. The company was founded 19 years ago and was given the registration number 05332046. The firm's registered office is in WELLS. You can find them at North Lodge North Lodge Court, South Horrington Village, Wells, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:CULLINGFORD CARPETS LIMITED
Company Number:05332046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:North Lodge North Lodge Court, South Horrington Village, Wells, England, BA5 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rollsmead, Wyke Road, Gillingham, England, SP8 4NG

Director13 January 2005Active
Rollsmead, Wyke Road, Gillingham, England, SP8 4NG

Director13 January 2005Active
Shepherds Hill Cottage, Buckhorn Weston, Gillingham, SP8 5HX

Secretary13 January 2005Active
Orchard House, Church Hill Kington Magna, Gillingham, SP8 5EG

Secretary28 July 2005Active
3 Rose Cottage, Peacemarsh, Gillingham, SP8 4EU

Director25 July 2006Active
Orchard House, Church Hill, Kington Magna, Gillingham, SP8 5EG

Director01 July 2005Active
Orchard House, Church Hill Kington Magna, Gillingham, SP8 5EG

Director01 July 2005Active
27 Seaborough View, Crewkerne, TA18 8JB

Director25 July 2006Active

People with Significant Control

Mr Christopher Hussey
Notified on:19 January 2021
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Cullingford Carpets, Wessex Way, Wincanton, England, BA9 9RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Cullingford
Notified on:19 January 2021
Status:Active
Date of birth:September 1963
Nationality:British
Address:3 Field Court, Gray's Inn, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Cullingford
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:3 Field Court, Gray's Inn, London, WC1R 5EF
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Insolvency

Liquidation in administration proposals.

Download
2023-11-22Address

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

Download
2023-11-22Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-14Accounts

Change account reference date company previous extended.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Address

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

Download
2023-03-02Address

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

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Address

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

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-13Persons with significant control

Notification of a person with significant control.

Download
2021-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Address

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

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.