Warning: file_put_contents(c/f357d35285918a13ebc3cb93d3a8d475.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dcs Carpets Limited, LE1 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DCS CARPETS LIMITED

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

This company is commonly known as Dcs Carpets Limited. The company was founded 11 years ago and was given the registration number 08158628. The firm's registered office is in LEICESTER. You can find them at West Walk Building, 110 Regent Road, Leicester, Leicestershire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:DCS CARPETS LIMITED
Company Number:08158628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:West Walk Building, 110 Regent Road, Leicester, Leicestershire, LE1 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Walk Building, 110 Regent Road, Leicester, LE1 7LT

Director10 April 2019Active
West Walk Building, 110 Regent Road, Leicester, LE1 7LT

Director10 April 2019Active
West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT

Director15 May 2014Active
West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT

Director26 July 2012Active
West Walk Building, 110 Regent Road, Leicester, LE1 7LT

Director10 April 2019Active

People with Significant Control

Mr Kevin Charles Beange
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:1, Leicester Road, Leicester, England, LE7 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Dawn Beange
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:1, Leicester Road, Leicester, England, LE7 7AT
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 (5 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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Capital

Capital variation of rights attached to shares.

Download
2023-02-21Capital

Capital name of class of shares.

Download
2023-02-21Capital

Capital variation of rights attached to shares.

Download
2023-02-21Capital

Capital variation of rights attached to shares.

Download
2023-02-21Capital

Capital variation of rights attached to shares.

Download
2023-02-21Capital

Capital variation of rights attached to shares.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Officers

Change person director company with change date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.