MERSEY CARPET CO.,LIMITED(THE)
BURY

Hellopages » Greater Manchester » Bury » BL8 4HR

Company number 00532356
Status Active
Incorporation Date 22 April 1954
Company Type Private Limited Company
Address BROOKHOUSE MILL HOLCOMBE ROAD, GREENMOUNT, BURY, LANCASHIRE, BL8 4HR
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 1,000 . The most likely internet sites of MERSEY CARPET CO.,LIMITED(THE) are www.merseycarpet.co.uk, and www.mersey-carpet.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. Mersey Carpet Co Limited The is a Private Limited Company. The company registration number is 00532356. Mersey Carpet Co Limited The has been working since 22 April 1954. The present status of the company is Active. The registered address of Mersey Carpet Co Limited The is Brookhouse Mill Holcombe Road Greenmount Bury Lancashire Bl8 4hr. . BARKER, Robert Michael is a Secretary of the company. BARKER, Robert Michael is a Director of the company. JUDGE, David James is a Director of the company. Secretary GREENHALGH, Donald has been resigned. Secretary JUDGE, David James has been resigned. Director CORMACK, Neville has been resigned. Director GREENHALGH, Donald has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
BARKER, Robert Michael
Appointed Date: 21 July 1998

Director
BARKER, Robert Michael
Appointed Date: 01 October 1995
70 years old

Director
JUDGE, David James
Appointed Date: 01 December 1994
68 years old

Resigned Directors

Secretary
GREENHALGH, Donald
Resigned: 23 December 1994

Secretary
JUDGE, David James
Resigned: 21 July 1998
Appointed Date: 23 December 1994

Director
CORMACK, Neville
Resigned: 09 December 2013
94 years old

Director
GREENHALGH, Donald
Resigned: 23 December 1994
95 years old

MERSEY CARPET CO.,LIMITED(THE) Events

10 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 63 more events
12 Aug 1987
Return made up to 19/06/87; full list of members

12 Aug 1987
Accounts for a small company made up to 30 September 1986

21 Jul 1986
Accounts for a small company made up to 30 September 1985

21 Jul 1986
Return made up to 15/07/86; full list of members

22 Apr 1954
Incorporation