UKBizDB.co.uk

TED'S CARPETS & FURNITURE LIMITED

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

This company is commonly known as Ted's Carpets & Furniture Limited. The company was founded 14 years ago and was given the registration number NI603138. The firm's registered office is in NEWRY. You can find them at 6 Carney Haugh Business Park, Rathfriland Road, Newry, Down. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:TED'S CARPETS & FURNITURE LIMITED
Company Number:NI603138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2010
End of financial year:31 May 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:6 Carney Haugh Business Park, Rathfriland Road, Newry, Down, Northern Ireland, BT34 1LD
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fpm Accountants Ltd, 1-3 Arthur Street, Belfast, BT1 4GA

Director08 August 2022Active
6, Carney Haugh Business Park, Rathfriland Road, Newry, Northern Ireland, BT34 1LD

Director09 May 2018Active
6, Carney Haugh Business Park, Rathfriland Road, Newry, Northern Ireland, BT34 1LD

Director10 May 2017Active
6, Carney Haugh Business Park, Rathfriland Road, Newry, Northern Ireland, BT34 1LD

Director09 May 2018Active
24, Ardfreelin, Rathfriland Road, Newry, United Kingdom, BT34 1JQ

Director13 May 2010Active

People with Significant Control

Mr Edward Mcloughlin
Notified on:08 August 2022
Status:Active
Date of birth:June 1967
Nationality:Irish
Address:C/O Fpm Accountants Ltd, 1-3 Arthur Street, Belfast, BT1 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Edward Mcloughlin
Notified on:01 May 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:Northern Ireland
Address:6, Carney Haugh Business Park, Newry, Northern Ireland, BT34 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward Mc Loughlin
Notified on:18 May 2018
Status:Active
Date of birth:June 1967
Nationality:Irish
Country of residence:Northern Ireland
Address:6, Carney Haugh Business Park, Newry, Northern Ireland, BT34 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Conor Mc Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:Irish
Country of residence:Northern Ireland
Address:6, Carney Haugh Business Park, Newry, Northern Ireland, BT34 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Address

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

Download
2023-05-18Insolvency

Liquidation statement of affairs northern ireland.

Download
2023-05-18Insolvency

Liquidation appointment of liquidator.

Download
2023-05-18Resolution

Resolution.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-28Gazette

Gazette filings brought up to date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.