UKBizDB.co.uk

THE HERDMAN FAMILY CARPET SHOP LIMITED

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

This company is commonly known as The Herdman Family Carpet Shop Limited. The company was founded 25 years ago and was given the registration number 03736606. The firm's registered office is in TWICKENHAM. You can find them at 35 Crown Road, St Margarets, Twickenham, Middlesex. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:THE HERDMAN FAMILY CARPET SHOP LIMITED
Company Number:03736606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:35 Crown Road, St Margarets, Twickenham, Middlesex, TW1 3EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Director20 December 2016Active
24 Crown Road, St Margarets, Twickenham, TW1 3EE

Secretary20 October 2006Active
255 Uxbridge Road, Hampton, TW12 1AS

Secretary19 March 1999Active
71 Strawberry Vale, Twickenham, TW1 4SJ

Secretary22 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 March 1999Active
24a Crown Road, St Margarets, TW1 3EE

Director19 March 1999Active
255 Uxbridge Road, Hampton, TW12 1AS

Director19 March 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 March 1999Active

People with Significant Control

Mr Jacob Lee Herdman
Notified on:06 February 2020
Status:Active
Date of birth:April 1983
Nationality:British
Address:6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Herdman
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:35 Crown Road, Twickenham, TW1 3EJ
Nature of control:
  • Significant influence or control

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
2024-03-15Address

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

Download
2024-02-12Address

Default companies house registered office address applied.

Download
2024-02-06Insolvency

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

Download
2023-01-13Insolvency

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

Download
2022-09-30Address

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

Download
2022-01-04Insolvency

Liquidation disclaimer notice.

Download
2022-01-04Address

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

Download
2022-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-04Resolution

Resolution.

Download
2021-04-13Officers

Second filing of director appointment with name.

Download
2021-04-13Persons with significant control

Second filing notification of a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.