This company is commonly known as Tatlow Carpets (wholesale) Limited. The company was founded 12 years ago and was given the registration number 08051451. The firm's registered office is in LICHFIELD. You can find them at Loxley House, 11 Swan Road, Lichfield, Staffordshire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | TATLOW CARPETS (WHOLESALE) LIMITED |
---|---|---|
Company Number | : | 08051451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom, WS13 6QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Trevithick Close, Burntwood, United Kingdom, WS7 9LB | Director | 01 February 2018 | Active |
1 Trevithick Close, Burntwood, United Kingdom, WS7 9LB | Director | 01 October 2014 | Active |
Ingle Cottage, Shute Hill, Lichfield, England, WS13 8BZ | Director | 30 April 2012 | Active |
1 Trevithick Close, Burntwood, United Kingdom, WS7 9LB | Director | 15 September 2016 | Active |
16, Chatterton Avenue, Lichfield, England, WS13 8EF | Director | 24 January 2013 | Active |
5 Old Barn Mews, Hill Top, Longdon, Rugeley, United Kingdom, WS15 4NQ | Director | 15 September 2016 | Active |
Jayne Beard | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Joshua Barn, Warren House Farm, Brownhills, United Kingdom, WS8 6LU |
Nature of control | : |
|
Molly Ann Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Trevithick Close, Burntwood, United Kingdom, WS7 9LB |
Nature of control | : |
|
Margaret Anne Tatlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Old Barn Mews, Hill Top, Rugeley, United Kingdom, WS15 4NQ |
Nature of control | : |
|
Molly Ann Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Trevithick Close, Burntwood, United Kingdom, WS7 9LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Gazette | Gazette filings brought up to date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Gazette | Gazette notice compulsory. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Officers | Change person director company. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Officers | Change person director company. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.