CARPET UNDERLAYS & ACCESSORIES LTD
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B45 9AL

Company number 04801939
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address UNIT B RUBERY HOUSE, THE AVENUE RUBERY, BIRMINGHAM, B45 9AL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CARPET UNDERLAYS & ACCESSORIES LTD are www.carpetunderlaysaccessories.co.uk, and www.carpet-underlays-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Carpet Underlays Accessories Ltd is a Private Limited Company. The company registration number is 04801939. Carpet Underlays Accessories Ltd has been working since 17 June 2003. The present status of the company is Active. The registered address of Carpet Underlays Accessories Ltd is Unit B Rubery House The Avenue Rubery Birmingham B45 9al. The company`s financial liabilities are £1.3k. It is £-17.16k against last year. The cash in hand is £8.56k. It is £6.56k against last year. And the total assets are £296.2k, which is £72.26k against last year. WEEKES, Brian Malcolm is a Secretary of the company. WEEKES, Brian Malcolm is a Director of the company. WEEKES, Paul Frederick Restall is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


carpet underlays & accessories Key Finiance

LIABILITIES £1.3k
-93%
CASH £8.56k
+328%
TOTAL ASSETS £296.2k
+32%
All Financial Figures

Current Directors

Secretary
WEEKES, Brian Malcolm
Appointed Date: 30 June 2003

Director
WEEKES, Brian Malcolm
Appointed Date: 30 June 2003
65 years old

Director
WEEKES, Paul Frederick Restall
Appointed Date: 30 June 2003
76 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 30 June 2003
Appointed Date: 17 June 2003

Nominee Director
CREDITREFORM LIMITED
Resigned: 30 June 2003
Appointed Date: 17 June 2003

Persons With Significant Control

Mr Brian Malcolm Weekes
Notified on: 16 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Frederick Weekes
Notified on: 16 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARPET UNDERLAYS & ACCESSORIES LTD Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 30 more events
04 Jul 2003
New secretary appointed;new director appointed
04 Jul 2003
New director appointed
04 Jul 2003
Secretary resigned
04 Jul 2003
Director resigned
17 Jun 2003
Incorporation

CARPET UNDERLAYS & ACCESSORIES LTD Charges

16 July 2012
All assets debenture
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied on 27 July 2012
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…