UKBizDB.co.uk

SANDWELL CARPETS LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sandwell Carpets, Park Street, Rowley Regis, England, B65 0LS

Director03 May 2018Active
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

Director19 October 1995Active
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

Director24 February 2015Active
C C/O Hamiltons Meriden House, 6 Great Cornbow, Halesowen, B63 3AB

Director20 April 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Capital

Capital allotment shares.

Download
2018-06-12Change of constitution

Statement of companys objects.

Download
2018-06-12Resolution

Resolution.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Termination secretary company with name termination date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.