UKBizDB.co.uk

FINEWEAVE CARPETS LIMITED

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW

Director26 February 2021Active
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW

Director26 February 2021Active
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW

Secretary07 December 1998Active
37 Wenlock Way, Thatcham, Newbury, RG19 3SQ

Secretary-Active
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW

Director30 January 2013Active
37 Wenlock Way, Thatcham, Newbury, RG19 3SQ

Director-Active
Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, RG5 4SW

Director28 January 2004Active
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

Director30 January 2013Active
Broadgate, Bridle Road Whitchurch Hill, Pangbourne, RG8

Director27 January 1992Active
Sunnyside, Hatch Ride, Crowthorne, RG45 6LB

Director-Active
30 Cottesmore Road, Woodley, Reading, RG5 3NX

Director06 December 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (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
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type small.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type small.

Download
2018-12-18Mortgage

Mortgage charge whole release with charge number.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.