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.
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 | : |
|
Registered Address | : | . King Street, Wilton, Salisbury, Wiltshire, SP2 0AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY | Director | 14 November 2003 | Active |
., King Street, Wilton, Salisbury, SP2 0AY | Director | 01 August 2010 | Active |
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY | Director | 01 August 2012 | Active |
., King Street, Wilton, Salisbury, SP2 0AY | Director | 26 November 2019 | Active |
., King Street, Wilton, Salisbury, SP2 0AY | Director | 23 April 2019 | Active |
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY | Secretary | 14 November 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 November 2003 | Active |
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY | Director | 14 November 2003 | Active |
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY | Director | 14 November 2003 | Active |
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY | Director | 01 August 2010 | Active |
., King Street, Wilton, Salisbury, SP2 0AY | Director | 01 March 2016 | Active |
., King Street, Wilton, Salisbury, United Kingdom, SP2 0AY | Director | 01 August 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Officers | Termination secretary company with name termination date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Incorporation | Memorandum articles. | Download |
2021-09-09 | Resolution | Resolution. | Download |
2021-09-02 | Capital | Capital allotment shares. | Download |
2021-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.