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..
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 | : |
|
Registered Address | : | Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 & 2 Eagle Court, Woodland Road, Torquay, England, TQ2 7AT | Director | 15 May 2012 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Secretary | 13 April 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 13 April 2000 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Director | 08 September 2016 | Active |
21 Leyburn Grove, Paignton, TQ4 5JH | Director | 13 April 2000 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Director | 13 April 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 13 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Address | Change sail address company with old address new address. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Address | Move registers to sail company with new address. | Download |
2022-05-20 | Address | Change sail address company with new address. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.