UKBizDB.co.uk

WILTON FLOORING AND CARPETS LIMITED

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

This company is commonly known as Wilton Flooring And Carpets Limited. The company was founded 29 years ago and was given the registration number 03037266. The firm's registered office is in WILTON. You can find them at The Wilton Carpet Factory, King Street, Wilton, Wiltshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:WILTON FLOORING AND CARPETS LIMITED
Company Number:03037266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:The Wilton Carpet Factory, King Street, Wilton, Wiltshire, SP2 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wilton Carpet Factory, King Street, Wilton, SP2 0AY

Director13 June 1995Active
Silverwood Whinwistle Road, East Wellow, New Romsey, SO51 6BN

Secretary13 June 1995Active
Lowhill Farm, Portsmouth Road Fishers Pond, Eastleigh, SO50 7HF

Secretary23 March 1995Active
The Wilton Carpet Factory, King Street, Wilton, SP2 0AY

Secretary06 March 2012Active
The Wilton Carpet Factory, King Street, Wilton, SP2 0AY

Director01 May 1995Active
Lowhill Farm, Portsmouth Road Fishers Pond, Eastleigh, SO50 7HF

Director23 March 1995Active
The Wilton Carpet Factory, King Street, Wilton, SP2 0AY

Director05 April 1995Active
Hill House The Hangers, Bishops Waltham, Southampton, SO32 1EF

Director23 March 1995Active
The Wilton Carpet Factory, King Street, Wilton, SP2 0AY

Director13 January 2015Active

People with Significant Control

Brammall Holdings Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:Athenia House, 10-14 Andover Road, Winchester, England, SO23 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Todd
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:English
Address:The Wilton Carpet Factory, Wilton, SP2 0AY
Nature of control:
  • Significant influence or control
Mr Peter Francis Le Count
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:The Wilton Carpet Factory, Wilton, SP2 0AY
Nature of control:
  • Significant influence or control
Mr David Clemo
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:The Wilton Carpet Factory, Wilton, SP2 0AY
Nature of control:
  • Significant influence or control
Mr Christopher Simon Brammall
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:The Wilton Carpet Factory, Wilton, SP2 0AY
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Address

Change sail address company with old address new address.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-11Capital

Capital allotment shares.

Download
2019-06-18Miscellaneous

Legacy.

Download
2019-06-18Miscellaneous

Legacy.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Address

Move registers to sail company with new address.

Download
2019-04-18Address

Change sail address company with new address.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type small.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.