UKBizDB.co.uk

THE CARPET BARN (LONGWELL GREEN) LTD

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

This company is commonly known as The Carpet Barn (longwell Green) Ltd. The company was founded 24 years ago and was given the registration number 03996474. The firm's registered office is in BRISTOL. You can find them at Unit 1a Old Coach Works, Kingsfield Lane Longwell Green, Bristol, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:THE CARPET BARN (LONGWELL GREEN) LTD
Company Number:03996474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Unit 1a Old Coach Works, Kingsfield Lane Longwell Green, Bristol, BS30 6DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Cherry Garden Lane, Bitton, Bristol, BS30 6JH

Director18 May 2000Active
Unit 1a, Old Coach Works, Kingsfield Lane Longwell Green, Bristol, BS30 6DL

Director18 May 2000Active
Unit 1a, Old Coach Works, Kingsfield Lane Longwell Green, Bristol, BS30 6DL

Director01 April 2019Active
5, New Brunswick Avenue, Bristol, England, BS5 8PW

Director18 May 2000Active
10 Cherry Garden Lane, Bitton, Bristol, BS30 6JH

Secretary18 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 May 2000Active
Unit 1a, Old Coach Works, Kingsfield Lane Longwell Green, Bristol, United Kingdom, BS30 6DL

Director01 June 2010Active
Unit 1a, Old Coach Works, Kingsfield Lane Longwell Green, Bristol, BS30 6DL

Director14 December 2005Active
51 Scott Walk, Bridge Yate, Bristol, BS30 5WB

Director18 May 2000Active

People with Significant Control

Mr Derek Victor Hooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Unit 1a, Old Coach Works, Bristol, BS30 6DL
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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Capital

Capital allotment shares.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Change person director company with change date.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.