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.
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 | : |
|
Registered Address | : | 35 Crown Road, St Margarets, Twickenham, Middlesex, TW1 3EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX | Director | 20 December 2016 | Active |
24 Crown Road, St Margarets, Twickenham, TW1 3EE | Secretary | 20 October 2006 | Active |
255 Uxbridge Road, Hampton, TW12 1AS | Secretary | 19 March 1999 | Active |
71 Strawberry Vale, Twickenham, TW1 4SJ | Secretary | 22 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 March 1999 | Active |
24a Crown Road, St Margarets, TW1 3EE | Director | 19 March 1999 | Active |
255 Uxbridge Road, Hampton, TW12 1AS | Director | 19 March 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 March 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-12 | Address | Default companies house registered office address applied. | Download |
2024-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Insolvency | Liquidation disclaimer notice. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-04-13 | Officers | Second filing of director appointment with name. | Download |
2021-04-13 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.