This company is commonly known as The Carpet Company (n/w) Ltd. The company was founded 28 years ago and was given the registration number 03109126. The firm's registered office is in BIRKENHEAD. You can find them at 68 Argyle Street, , Birkenhead, Merseyside. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | THE CARPET COMPANY (N/W) LTD |
---|---|---|
Company Number | : | 03109126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Secretary | 24 October 2012 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 12 October 1995 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 20 January 2015 | Active |
46 Marle Croft, Whitefield, Manchester, M45 7NB | Secretary | 12 October 1995 | Active |
3 The Square Ringley Chase, Whitefield, Manchester, M45 7UL | Secretary | 22 December 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 October 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 October 1995 | Active |
3 The Square Ringley Chase, Whitefield, Manchester, M45 7UL | Director | 12 October 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 October 1995 | Active |
Mrs Brenda Joyce Myerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Abbots Quay, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Officers | Change person secretary company with change date. | Download |
2015-01-22 | Officers | Appoint person director company with name date. | Download |
2015-01-22 | Officers | Change person director company with change date. | Download |
2015-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.