Company NameBury Carpets Limited
DirectorJoseph Samuel Tishler
Company StatusActive
Company Number08414395
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Joseph Samuel Tishler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Dales Lane
Whitefield
Manchester
M45 7NN
Secretary NameJudith Tishler
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address60 Dales Lane
Whitefield
Manchester
M45 7NN

Location

Registered Address1 Church Street
Bury
Lancashire
BL9 6BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Judith Tishler
80.00%
Ordinary
2 at £1Joseph Samuel Tishler
20.00%
Ordinary

Financials

Year2014
Net Worth£13,196
Cash£59,530
Current Liabilities£116,156

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
15 May 2023Notification of Bury Carpets Holdings Ltd as a person with significant control on 31 July 2022 (2 pages)
28 March 2023Cessation of Joseph Samuel Tishler as a person with significant control on 31 July 2022 (1 page)
28 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
23 January 2023Appointment of Mr Nigel David Howard as a director on 23 January 2023 (2 pages)
23 January 2023Appointment of Mr Michael John Thomas Barlow as a director on 23 January 2023 (2 pages)
23 January 2023Appointment of Mr Ian Glover as a director on 23 January 2023 (2 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(4 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
10 July 2014Change of share class name or designation (2 pages)
10 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 July 2014Particulars of variation of rights attached to shares (3 pages)
10 July 2014Change of share class name or designation (2 pages)
10 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
10 July 2014Particulars of variation of rights attached to shares (3 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(4 pages)
8 November 2013Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 8 November 2013 (1 page)
21 February 2013Incorporation (34 pages)
21 February 2013Incorporation (34 pages)