This company is commonly known as Fineweave Carpets Limited. The company was founded 56 years ago and was given the registration number 00930733. The firm's registered office is in WOODLEY, READING. You can find them at Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, Berkshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | FINEWEAVE CARPETS LIMITED |
---|---|---|
Company Number | : | 00930733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, Berkshire, RG5 4SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW | Director | 26 February 2021 | Active |
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW | Director | 26 February 2021 | Active |
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW | Secretary | 07 December 1998 | Active |
37 Wenlock Way, Thatcham, Newbury, RG19 3SQ | Secretary | - | Active |
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW | Director | 30 January 2013 | Active |
37 Wenlock Way, Thatcham, Newbury, RG19 3SQ | Director | - | Active |
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW | Director | 28 January 2004 | Active |
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW | Director | - | Active |
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW | Director | 30 January 2013 | Active |
Broadgate, Bridle Road Whitchurch Hill, Pangbourne, RG8 | Director | 27 January 1992 | Active |
Sunnyside, Hatch Ride, Crowthorne, RG45 6LB | Director | - | Active |
30 Cottesmore Road, Woodley, Reading, RG5 3NX | Director | 06 December 1996 | Active |
Fineweave Group Limited | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 18, Headley Park 10, Reading, England, RG5 4SW |
Nature of control | : |
|
Fineweave Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 18, Headley Park Ten, Reading, England, RG5 4SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type small. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type small. | Download |
2018-12-18 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.