UKBizDB.co.uk

VORWERK CARPETS LIMITED

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

This company is commonly known as Vorwerk Carpets Limited. The company was founded 36 years ago and was given the registration number 02222446. The firm's registered office is in BASINGSTOKE. You can find them at Manor House, 8 Winchester Road, Basingstoke, Hants. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VORWERK CARPETS LIMITED
Company Number:02222446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 February 1988
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Manor House, 8 Winchester Road, Basingstoke, Hants, RG21 8UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor, House, 8 Winchester Road, Basingstoke, RG21 8UG

Director30 November 2015Active
10 Southerland Close, Weybridge, KT13 9EN

Secretary12 November 2001Active
21 Swift Close, Wokingham, RG41 3SF

Secretary-Active
4 Curl Way, Wokingham, RG41 2TJ

Secretary01 September 2003Active
97 Benetfeld Road, Binfield, Bracknell, RG42 4EW

Secretary01 January 1994Active
6 Monument Road, Weybridge, KT13 8QX

Secretary01 September 2000Active
2 Andrew Close, Wokingham, RG11 2HY

Secretary20 December 1991Active
Tannhauserstr 1, Wiehl, Germany,

Secretary31 December 2005Active
Badgers Gill Batt House Road, Stocksfield, NE43 7QZ

Secretary16 November 1992Active
Konradshalde 6, Wilen Bei Wollerau, Switzerland,

Secretary29 April 2000Active
37 Long Acre Rise, Chineham, Basingstoke, RG24 8BD

Secretary01 February 1999Active
Finkenweg 3, D 31787 Hamelin, Germany,

Director01 July 1994Active
Wildenbrach Str 25, 4000, Dusseldorf, Germany,

Director-Active
2 Andrew Close, Wokingham, RG11 2HY

Director-Active
Laburnum, Sussex Lane, Spencers Wood, RG7 1BY

Director16 November 1992Active
St Galler Str 29, Ch8853, Zachen, Switzerland, FOREIGN

Director-Active
Hohler Weg 9, Aevzen, Germany,

Director01 February 2005Active

People with Significant Control

Vorwerk&Co Teppichwerke Gmbh&Co Kg
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:28, Batholomew Street, Newbury, United Kingdom, SL1 7AA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Address

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

Download
2018-08-03Address

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

Download
2018-07-04Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type micro entity.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Officers

Appoint person director company with name date.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-11-09Accounts

Accounts with accounts type full.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Accounts

Accounts with accounts type full.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Address

Change sail address company with old address.

Download
2013-12-02Officers

Termination secretary company with name.

Download
2013-12-02Officers

Termination secretary company with name.

Download
2013-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.