UKBizDB.co.uk

PENTHOUSE CARPETS LIMITED

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

This company is commonly known as Penthouse Carpets Limited. The company was founded 52 years ago and was given the registration number 01059087. The firm's registered office is in LANCS. You can find them at Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, . This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.

Company Information

Name:PENTHOUSE CARPETS LIMITED
Company Number:01059087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1972
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13931 - Manufacture of woven or tufted carpets and rugs

Office Address & Contact

Registered Address:Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, OL12 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, OL12 9DU

Secretary15 March 2018Active
Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, OL12 9DU

Director11 November 2014Active
Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, OL12 9DU

Director08 May 2012Active
Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, OL12 9DU

Director29 November 2006Active
Buckley Carpet Mill, Buckley Road, Rochdale, England, OL12 9DU

Director11 April 2018Active
Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, OL12 9DU

Secretary-Active
The Dicken, Whetstone, Leicester, LE8 6LE

Director-Active
Somerby 163 Chester Road, Grappenhall, Warrington, WA4 2SB

Director19 January 1995Active
Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, OL12 9DU

Director10 February 1994Active
Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, OL12 9DU

Director06 June 2012Active
Apartment 29 Marine Gate, The Promenade, Southport, PR9 0AU

Director16 January 1995Active
9 Rope Walk, Tewkesbury, GL20 5DS

Director03 February 1994Active
Whistling Down Stockwell Lane, Cleeve Hill, Cheltenham, GL52 3PU

Director-Active
Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, OL12 9DU

Director01 January 2008Active
33 Bathurst Drive, Alloway, Ayr, KA7 4QY

Director06 December 1995Active
57 Westfield Lane, Emley, Huddersfield, HD8 9TD

Director-Active
Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs, OL12 9DU

Director23 February 1999Active
Mansard House Winchester Avenue, Chorley, PR7 4AQ

Director03 February 1994Active

People with Significant Control

Mr Stephen Ingram
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Buckley Carpet Mill, Buckley Rd, Lancs, OL12 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Michael Muschamp
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Buckley Carpet Mill, Buckley Rd, Lancs, OL12 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Brian Holmes Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Buckley Carpet Mill, Buckley Rd, Lancs, OL12 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (6 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
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2021-01-18Officers

Change person secretary company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person secretary company with name date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Mortgage

Mortgage satisfy charge full.

Download
2016-07-01Mortgage

Mortgage satisfy charge full.

Download
2016-07-01Mortgage

Mortgage satisfy charge full.

Download
2016-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.