UKBizDB.co.uk

THE WILTON CARPET FACTORY LIMITED

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

This company is commonly known as The Wilton Carpet Factory Limited. The company was founded 20 years ago and was given the registration number 04964598. The firm's registered office is in SALISBURY. You can find them at . King Street, Wilton, Salisbury, Wiltshire. This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.

Company Information

Name:THE WILTON CARPET FACTORY LIMITED
Company Number:04964598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13931 - Manufacture of woven or tufted carpets and rugs

Office Address & Contact

Registered Address:. King Street, Wilton, Salisbury, Wiltshire, SP2 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Director14 November 2003Active
., King Street, Wilton, Salisbury, SP2 0AY

Director01 August 2010Active
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Director01 August 2012Active
., King Street, Wilton, Salisbury, SP2 0AY

Director26 November 2019Active
., King Street, Wilton, Salisbury, SP2 0AY

Director23 April 2019Active
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Secretary14 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 November 2003Active
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Director14 November 2003Active
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Director14 November 2003Active
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Director01 August 2010Active
., King Street, Wilton, Salisbury, SP2 0AY

Director01 March 2016Active
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Director01 August 2010Active

People with Significant Control

Mr Christopher Simon Brammall
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:., King Street, Salisbury, SP2 0AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter Francis Le Count
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:., King Street, Salisbury, SP2 0AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Clemo
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:., King Street, Salisbury, SP2 0AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Avon Valley Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O The Wilton Carpet Factory Ltd, King Street, Salisbury, England, SP2 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type small.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Termination secretary company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-09Incorporation

Memorandum articles.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.