UKBizDB.co.uk

WHITLEY BAY CARPET CENTRE LIMITED

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

This company is commonly known as Whitley Bay Carpet Centre Limited. The company was founded 41 years ago and was given the registration number 01706670. The firm's registered office is in TYNE & WEAR. You can find them at 1 Marden Road, Whitley Bay, Tyne & Wear, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:WHITLEY BAY CARPET CENTRE LIMITED
Company Number:01706670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1983
End of financial year:15 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:1 Marden Road, Whitley Bay, Tyne & Wear, NE26 2JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Marden Road, Whitley Bay, Tyne & Wear, NE26 2JH

Secretary14 September 2020Active
7, Segedunum Business Centre, Station Road, Wallsend, England, NE28 6HQ

Director05 September 2018Active
56 Shaftesbury Crescent, Marden Farm Estate, North Shields, NE30 3HU

Secretary-Active
56 Shaftesbury Crescent, North Shields, NE30 3HU

Director22 April 1992Active
10 Waldo Street, North Shields, NE29 6NJ

Director-Active

People with Significant Control

Mrs Jan Hatt
Notified on:05 September 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:7, Segedunum Business Centre, Wallsend, England, NE28 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Arnold Hatt
Notified on:01 December 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:7 Segedunum Business Centre, Station Road, Wallsend, England, NE28 6HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mrs Jeanne Patricia Hatt
Notified on:01 December 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:7 Segedunum Business Centre, Station Road, Wallsend, England, NE28 6HQ
Nature of control:
  • Significant influence or control as firm

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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Persons with significant control

Change to a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.