This company is commonly known as Fred Bear Carpets Limited. The company was founded 20 years ago and was given the registration number 04840721. The firm's registered office is in CARLISLE. You can find them at 1 Tower Court, West Tower Street, Carlisle, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | FRED BEAR CARPETS LIMITED |
---|---|---|
Company Number | : | 04840721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tower Court, West Tower Street, Carlisle, CA3 8QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Tower Court, West Tower Street, Carlisle, CA3 8QT | Secretary | 01 September 2012 | Active |
74, Grasslot, Maryport, England, CA15 8DA | Director | 01 September 2012 | Active |
137, Dunmail Drive, Carlisle, England, CA2 6DQ | Director | 01 September 2012 | Active |
12, Pine Grove, Eccles, Manchester, M30 9JL | Secretary | 10 August 2006 | Active |
29 Gleaves Road, Eccles, Manchester, M30 0FU | Secretary | 15 September 2004 | Active |
2 Bridge Terrace, Denton Holme, Carlisle, CA2 5LL | Secretary | 22 July 2003 | Active |
10 Mowbray Road, Crystal Palace, London, SE19 2RN | Secretary | 01 May 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 July 2003 | Active |
174, Harbour Way, Shoreham By Sea, BN43 5HJ | Director | 10 August 2006 | Active |
30 Deer Park Road, Carlisle, CA3 9RN | Director | 01 August 2005 | Active |
36, Brookdean Road, Worthing, BN11 2PB | Director | 10 August 2006 | Active |
2 Bridge Terrace, Denton Holme, Carlisle, CA2 5LL | Director | 22 July 2003 | Active |
42 Dalston Road, Carlisle, CA2 5NP | Director | 08 June 2005 | Active |
42 Dalston Road, Carlisle, CA2 5NP | Director | 22 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 July 2003 | Active |
Mr Ryan Stuart Hall | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Melbreak Avenue, Carlisle, United Kingdom, CA2 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-19 | Officers | Appoint person secretary company with name. | Download |
2013-08-19 | Officers | Termination secretary company with name. | Download |
2013-02-22 | Officers | Termination director company with name. | Download |
2013-02-22 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.