CARPET BARN LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QJ

Company number 02553790
Status Active
Incorporation Date 31 October 1990
Company Type Private Limited Company
Address EBENEZER HOUSE, 5A POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Director's details changed for Mr David Alexander Ironside on 31 October 2016; Secretary's details changed for Sheila Margaret Ironside on 31 October 2016. The most likely internet sites of CARPET BARN LIMITED are www.carpetbarn.co.uk, and www.carpet-barn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Carpet Barn Limited is a Private Limited Company. The company registration number is 02553790. Carpet Barn Limited has been working since 31 October 1990. The present status of the company is Active. The registered address of Carpet Barn Limited is Ebenezer House 5a Poole Road Bournemouth Dorset Bh2 5qj. . IRONSIDE, Sheila Margaret is a Secretary of the company. IRONSIDE, David Alexander is a Director of the company. IRONSIDE, Sheila Margaret is a Director of the company. Secretary IRONSIDE, David Alexander has been resigned. Director LUNN, Andrew Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
IRONSIDE, Sheila Margaret
Appointed Date: 01 November 1993

Director

Director
IRONSIDE, Sheila Margaret
Appointed Date: 01 November 1993
78 years old

Resigned Directors

Secretary
IRONSIDE, David Alexander
Resigned: 01 November 1993

Director
LUNN, Andrew Peter
Resigned: 01 November 1993
63 years old

Persons With Significant Control

Mr David Alexander Ironside
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CARPET BARN LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 31 March 2017
31 Oct 2016
Director's details changed for Mr David Alexander Ironside on 31 October 2016
31 Oct 2016
Secretary's details changed for Sheila Margaret Ironside on 31 October 2016
31 Oct 2016
Director's details changed for Sheila Margaret Ironside on 31 October 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 65 more events
20 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1990
Nc inc already adjusted 13/11/90

20 Nov 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 Nov 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 Oct 1990
Incorporation