UKBizDB.co.uk

DIRECT CARPET & CURTAIN SUPPLIES LIMITED

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

This company is commonly known as Direct Carpet & Curtain Supplies Limited. The company was founded 24 years ago and was given the registration number 03972375. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:DIRECT CARPET & CURTAIN SUPPLIES LIMITED
Company Number:03972375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 & 2 Eagle Court, Woodland Road, Torquay, England, TQ2 7AT

Director15 May 2012Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Secretary13 April 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 April 2000Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director08 September 2016Active
21 Leyburn Grove, Paignton, TQ4 5JH

Director13 April 2000Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director13 April 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 April 2000Active

People with Significant Control

Mr Lee William Thomson
Notified on:29 November 2021
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Unit 1 & 2 Eagle Court, Woodland Road, Torquay, England, TQ2 7AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Tracey Louise Harris
Notified on:29 November 2021
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 1 & 2 Eagle Court, Woodland Road, Torquay, England, TQ2 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Teresa Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Address

Change sail address company with old address new address.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Address

Move registers to sail company with new address.

Download
2022-05-20Address

Change sail address company with new address.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Address

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

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.