This company is commonly known as Sandwell Carpets Limited. The company was founded 34 years ago and was given the registration number 02403368. The firm's registered office is in HALESOWEN. You can find them at C C/o Hamiltons Meriden House, 6 Great Cornbow, Halesowen, West Midlands. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | SANDWELL CARPETS LIMITED |
---|---|---|
Company Number | : | 02403368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1989 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C C/o Hamiltons Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandwell Carpets, Park Street, Rowley Regis, England, B65 0LS | Director | 03 May 2018 | Active |
C C/O Hamiltons Meriden House, 6 Great Cornbow, Halesowen, B63 3AB | Secretary | - | Active |
C C/O Hamiltons Meriden House, 6 Great Cornbow, Halesowen, B63 3AB | Director | 19 October 1995 | Active |
C C/O Hamiltons Meriden House, 6 Great Cornbow, Halesowen, B63 3AB | Director | - | Active |
C C/O Hamiltons Meriden House, 6 Great Cornbow, Halesowen, B63 3AB | Director | 24 February 2015 | Active |
C C/O Hamiltons Meriden House, 6 Great Cornbow, Halesowen, B63 3AB | Director | 20 April 2018 | Active |
Sandwell Carpets & Vinyl Warehouse Ltd | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB |
Nature of control | : |
|
Mr Roger Martin Edinborough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hamiltons, Meriden House, Halesowen, England, B63 3AB |
Nature of control | : |
|
Mrs Diane Iris Edinborough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hamiltons, Meriden House, Halesowen, England, B63 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Capital | Capital allotment shares. | Download |
2018-06-12 | Change of constitution | Statement of companys objects. | Download |
2018-06-12 | Resolution | Resolution. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Termination secretary company with name termination date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.