EASTMAN CARPETS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3WG

Company number 01349923
Status Active
Incorporation Date 25 January 1978
Company Type Private Limited Company
Address C/O DERRICK J NUNN, 54 SHIRLEY STREET, HOVE, BN3 3WG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 600 . The most likely internet sites of EASTMAN CARPETS LIMITED are www.eastmancarpets.co.uk, and www.eastman-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Eastman Carpets Limited is a Private Limited Company. The company registration number is 01349923. Eastman Carpets Limited has been working since 25 January 1978. The present status of the company is Active. The registered address of Eastman Carpets Limited is C O Derrick J Nunn 54 Shirley Street Hove Bn3 3wg. . EASTMAN, Frances Anne is a Secretary of the company. EASTMAN, David John is a Director of the company. EASTMAN, Frances Anne is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
EASTMAN, David John

91 years old

Director

Persons With Significant Control

Mr David John Eastman
Notified on: 30 June 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTMAN CARPETS LIMITED Events

18 Aug 2016
Confirmation statement made on 9 August 2016 with updates
07 Apr 2016
Micro company accounts made up to 31 January 2016
24 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 600

08 Apr 2015
Total exemption small company accounts made up to 31 January 2015
28 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 600

...
... and 73 more events
06 Sep 1987
Return made up to 27/04/87; full list of members

03 Sep 1986
Return made up to 19/10/85; full list of members

21 Aug 1986
Full accounts made up to 31 January 1986

21 Aug 1986
Return made up to 20/08/86; full list of members

19 Jun 1986
Registered office changed on 19/06/86 from: 6 church road hove sussex

EASTMAN CARPETS LIMITED Charges

7 March 2002
Legal charge
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: David John Eastmand and Frances Ann Eastman
Description: Freehold property known as 6 church road hove title number…
7 March 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 26 February 2011
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 6 church road hove title number…
23 August 2001
Legal charge
Delivered: 23 August 2001
Status: Satisfied on 9 March 2002
Persons entitled: David John Eastman and Frances Anne Eastman
Description: Freehold property known as 6 church road hove east sussex…
13 June 1986
Debenture
Delivered: 20 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M21). Fixed and floating charges over the…