UKBizDB.co.uk

FRED BEAR CARPETS LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:1 Tower Court, West Tower Street, Carlisle, CA3 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tower Court, West Tower Street, Carlisle, CA3 8QT

Secretary01 September 2012Active
74, Grasslot, Maryport, England, CA15 8DA

Director01 September 2012Active
137, Dunmail Drive, Carlisle, England, CA2 6DQ

Director01 September 2012Active
12, Pine Grove, Eccles, Manchester, M30 9JL

Secretary10 August 2006Active
29 Gleaves Road, Eccles, Manchester, M30 0FU

Secretary15 September 2004Active
2 Bridge Terrace, Denton Holme, Carlisle, CA2 5LL

Secretary22 July 2003Active
10 Mowbray Road, Crystal Palace, London, SE19 2RN

Secretary01 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 July 2003Active
174, Harbour Way, Shoreham By Sea, BN43 5HJ

Director10 August 2006Active
30 Deer Park Road, Carlisle, CA3 9RN

Director01 August 2005Active
36, Brookdean Road, Worthing, BN11 2PB

Director10 August 2006Active
2 Bridge Terrace, Denton Holme, Carlisle, CA2 5LL

Director22 July 2003Active
42 Dalston Road, Carlisle, CA2 5NP

Director08 June 2005Active
42 Dalston Road, Carlisle, CA2 5NP

Director22 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 July 2003Active

People with Significant Control

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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption full.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption full.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type total exemption full.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-19Officers

Appoint person secretary company with name.

Download
2013-08-19Officers

Termination secretary company with name.

Download
2013-02-22Officers

Termination director company with name.

Download
2013-02-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.