UKBizDB.co.uk

FINESSE CARPETS LIMITED

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

This company is commonly known as Finesse Carpets Limited. The company was founded 22 years ago and was given the registration number 04388832. The firm's registered office is in INDUSTRIAL ESTATE. You can find them at Unit 9, Oxford Street, Industrial Estate, Bilston West Midlands. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:FINESSE CARPETS LIMITED
Company Number:04388832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Unit 9, Oxford Street, Industrial Estate, Bilston West Midlands, WV14 7LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dellwood Heights, Top Road, Acton Trussell, Stafford, England, ST17 0RQ

Secretary28 March 2002Active
Dellwood Heights, Top Road, Acton Trussell, Stafford, England, ST17 0RQ

Director28 March 2002Active
Dellwood Heights, Top Road, Acton Trussell, Stafford, England, ST17 0RQ

Director28 March 2002Active
Unit 9, Oxford Street, Industrial Estate, WV14 7LH

Director28 March 2002Active
Unit 9, Oxford Street, Industrial Estate, WV14 7LH

Director28 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 March 2002Active

People with Significant Control

Mr David Clifford Cash
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Dellwood Heights, Top Road, Stafford, England, ST17 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor John Porter
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:44, Ludlow Road, Bridgnorth, England, WV16 5AF
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
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Officers

Change person director company with change date.

Download
2014-03-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.