Warning: file_put_contents(c/bde4caa0939770dc68f70ed0badca90e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Direct Carpets And Cushion Floor Clearance Centre Limited, DY11 6RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIRECT CARPETS AND CUSHION FLOOR CLEARANCE CENTRE LIMITED

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

This company is commonly known as Direct Carpets And Cushion Floor Clearance Centre Limited. The company was founded 14 years ago and was given the registration number 07009397. The firm's registered office is in STAFFORDSHIRE. You can find them at 1 Franchise Street, Kidderminster, Staffordshire, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:DIRECT CARPETS AND CUSHION FLOOR CLEARANCE CENTRE LIMITED
Company Number:07009397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2009
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:1 Franchise Street, Kidderminster, Staffordshire, DY11 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Secretary04 September 2009Active
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director04 September 2009Active
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director04 September 2009Active
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director04 September 2009Active
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director04 September 2009Active

People with Significant Control

Mr Paul Thomas Perry
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Azzurri House, Walsall Business Park, Walsall Road, WS9 0RB
Nature of control:
  • Significant influence or control
Mr Kim Elizabeth Perry
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Azzurri House, Walsall Business Park, Walsall Road, WS9 0RB
Nature of control:
  • Significant influence or control
Mrs Susan Ann Perry
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Azzurri House, Walsall Business Park, Walsall Road, WS9 0RB
Nature of control:
  • Significant influence or control
Mr David John Perry
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Azzurri House, Walsall Business Park, Walsall Road, WS9 0RB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Address

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

Download
2023-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-20Resolution

Resolution.

Download
2023-09-14Address

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

Download
2023-06-26Accounts

Change account reference date company previous shortened.

Download
2023-05-23Address

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

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Address

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

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Address

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

Download
2021-01-28Address

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

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-09-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.