Romiley
Stockport
Cheshire
SK6 3AU
Secretary Name | Salim Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | carpetstockport.co.uk |
---|---|
Telephone | 0161 4328685 |
Telephone region | Manchester |
Registered Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mrs Salim Humphries 50.00% Ordinary |
---|---|
2 at £1 | Paul David Humphries 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,385 |
Cash | £31,980 |
Current Liabilities | £109,840 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
5 November 2019 | Delivered on: 7 November 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
31 May 2005 | Delivered on: 16 June 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
21 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
7 November 2019 | Registration of charge 037024460002, created on 5 November 2019 (49 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Termination of appointment of Salim Humphries as a secretary on 14 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Paul David Humphries on 27 January 2015 (2 pages) |
27 January 2015 | Secretary's details changed for Salim Humphries on 27 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Paul David Humphries on 27 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Salim Humphries on 27 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
11 March 2010 | Director's details changed for Paul David Humphries on 19 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Paul David Humphries on 19 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 27/01/04; full list of members (6 pages) |
5 April 2004 | Return made up to 27/01/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
27 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Ad 01/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 December 2002 | Ad 01/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
21 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 April 2001 | Return made up to 27/01/01; full list of members (6 pages) |
26 April 2001 | Return made up to 27/01/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
5 April 2000 | Return made up to 27/01/00; full list of members
|
5 April 2000 | Return made up to 27/01/00; full list of members
|
23 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
27 January 1999 | Incorporation (17 pages) |
27 January 1999 | Incorporation (17 pages) |