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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rollsmead, Wyke Road, Gillingham, England, SP8 4NG | Director | 13 January 2005 | Active |
Rollsmead, Wyke Road, Gillingham, England, SP8 4NG | Director | 13 January 2005 | Active |
Shepherds Hill Cottage, Buckhorn Weston, Gillingham, SP8 5HX | Secretary | 13 January 2005 | Active |
Orchard House, Church Hill Kington Magna, Gillingham, SP8 5EG | Secretary | 28 July 2005 | Active |
3 Rose Cottage, Peacemarsh, Gillingham, SP8 4EU | Director | 25 July 2006 | Active |
Orchard House, Church Hill, Kington Magna, Gillingham, SP8 5EG | Director | 01 July 2005 | Active |
Orchard House, Church Hill Kington Magna, Gillingham, SP8 5EG | Director | 01 July 2005 | Active |
27 Seaborough View, Crewkerne, TA18 8JB | Director | 25 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Insolvency | Liquidation in administration proposals. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-14 | Accounts | Change account reference date company previous extended. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.