UKBizDB.co.uk

FINE CARPET GALLERY LIMITED

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

This company is commonly known as Fine Carpet Gallery Limited. The company was founded 32 years ago and was given the registration number 02694265. The firm's registered office is in CARSHALTON. You can find them at 51 Stanley Park Road, , Carshalton, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:FINE CARPET GALLERY LIMITED
Company Number:02694265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1992
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:51 Stanley Park Road, Carshalton, England, SM5 3HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Stanley Park Road, Carshalton, England, SM5 3HT

Director29 April 2014Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Nominee Secretary05 March 1992Active
2 Donald Road, West Croydon, CR0 3EP

Secretary-Active
826 Garratt Lane, London, SW17 0LZ

Secretary07 March 2001Active
2 Donald Road, Croydon, CR0 3EP

Secretary11 September 1996Active
2 Donald Road, Croydon, CR0 3EP

Secretary11 September 1996Active
2 Donald Road, West Croydon, CR0 3EP

Director-Active
2 Donald Road, West Croydon, CR0 3EP

Director-Active
860-862 Garratt Lane, London, United Kingdom, SW17 0NB

Director11 September 1996Active
2 Donald Road, West Croydon, CR0 3EP

Director-Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Corporate Nominee Director05 March 1992Active

People with Significant Control

Mr Umar Shahzad Piracha
Notified on:01 April 2020
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:51, Stanley Park Road, Carshalton, England, SM5 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nusrat Parveen Piracha
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:51, Stanley Park Road, Carshalton, England, SM5 3HT
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 (7 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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-24Dissolution

Dissolution application strike off company.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Address

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

Download
2020-04-28Dissolution

Dissolution withdrawal application strike off company.

Download
2020-01-28Gazette

Gazette notice voluntary.

Download
2020-01-21Dissolution

Dissolution application strike off company.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Address

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

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date.

Download
2016-05-13Officers

Change person director company with change date.

Download
2016-04-01Address

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

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Officers

Change person director company with change date.

Download
2015-05-15Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.