UKBizDB.co.uk

WOVEN RUGS LIMITED

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

This company is commonly known as Woven Rugs Limited. The company was founded 9 years ago and was given the registration number 09124470. The firm's registered office is in POPLAR. You can find them at Unit A07, Poplar Business Park, 10 Prestons Road, Poplar, London. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:WOVEN RUGS LIMITED
Company Number:09124470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit A07, Poplar Business Park, 10 Prestons Road, Poplar, London, E14 9RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director30 July 2021Active
2, Torkington Road, Wilmslow, England, SK9 2AE

Director31 March 2015Active
14, St. Andrews Way, Heybridge, Maldon, England, CM9 4DJ

Director31 January 2018Active
Cavendish House, 18 Cavendish Square, London, England, W1G 0PG

Director30 July 2021Active
9, Woodland Avenue, Nantwich, England, CW5 6JE

Director31 March 2015Active
31, Tudor Road, London, United Kingdom, E97SN

Director21 November 2014Active
Grd Floor, Overseas House, 19-23 Ironmonger Row, London, England, EC1V 3QN

Director10 July 2014Active

People with Significant Control

Sleep Solutions Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:Cavendish House, 18 Cavendish Square, London, England, W1G 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Michael Langley
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Cavendish House, 18 Cavendish Square, London, England, W1G 0PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Gazette

Gazette dissolved liquidation.

Download
2023-09-30Insolvency

Liquidation in administration move to dissolution.

Download
2023-05-02Insolvency

Liquidation in administration progress report.

Download
2023-01-31Insolvency

Liquidation in administration proposals.

Download
2023-01-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-11-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-10-05Address

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

Download
2022-10-05Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Address

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

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-29Incorporation

Memorandum articles.

Download
2021-07-29Resolution

Resolution.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.