UKBizDB.co.uk

THE CARPET WAREHOUSE (MARCH) LIMITED

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

This company is commonly known as The Carpet Warehouse (march) Limited. The company was founded 15 years ago and was given the registration number 06700302. The firm's registered office is in CAMBRIDGE. You can find them at 77 Victoria Road, , Cambridge, Cambridgeshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE CARPET WAREHOUSE (MARCH) LIMITED
Company Number:06700302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:77 Victoria Road, Cambridge, Cambridgeshire, CB4 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Victoria Road, Cambridge, United Kingdom, CB4 3BW

Corporate Secretary17 September 2008Active
77, Victoria Road, Cambridge, CB4 3BW

Director06 April 2018Active
77, Victoria Road, Cambridge, CB4 3BW

Director06 April 2018Active
788-790, Finchley Road, London, NW11 7TJ

Secretary17 September 2008Active
77, Victoria Road, Cambridge, CB4 3BW

Director17 September 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director17 September 2008Active
77, Victoria Road, Cambridge, CB4 3BW

Director17 September 2008Active

People with Significant Control

Mr Luke Prior
Notified on:06 April 2018
Status:Active
Date of birth:August 1988
Nationality:British
Address:77, Victoria Road, Cambridge, CB4 3BW
Nature of control:
  • Significant influence or control
Mrs Deborah Brown
Notified on:06 April 2018
Status:Active
Date of birth:July 1970
Nationality:British
Address:77, Victoria Road, Cambridge, CB4 3BW
Nature of control:
  • Significant influence or control
Mr Martin Piggott
Notified on:16 September 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:77, Victoria Road, Cambridge, CB4 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Brown
Notified on:07 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:77, Victoria Road, Cambridge, CB4 3BW
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
2024-02-27Gazette

Gazette dissolved liquidation.

Download
2023-11-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-07-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.