UKBizDB.co.uk

TATLOW CARPETS (WHOLESALE) LIMITED

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

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.

Company Information

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:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Trevithick Close, Burntwood, United Kingdom, WS7 9LB

Director01 February 2018Active
1 Trevithick Close, Burntwood, United Kingdom, WS7 9LB

Director01 October 2014Active
Ingle Cottage, Shute Hill, Lichfield, England, WS13 8BZ

Director30 April 2012Active
1 Trevithick Close, Burntwood, United Kingdom, WS7 9LB

Director15 September 2016Active
16, Chatterton Avenue, Lichfield, England, WS13 8EF

Director24 January 2013Active
5 Old Barn Mews, Hill Top, Longdon, Rugeley, United Kingdom, WS15 4NQ

Director15 September 2016Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Gazette

Gazette filings brought up to date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Officers

Change person director company.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.