GRANGETOWN CARPET CENTRE AND COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 6QQ

Company number 01397705
Status Active
Incorporation Date 3 November 1978
Company Type Private Limited Company
Address 103 CLARE ROAD, GRANGETOWN, CARDIFF, SOUTH GLAMORGAN, CF11 6QQ
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 eighty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of GRANGETOWN CARPET CENTRE AND COMPANY LIMITED are www.grangetowncarpetcentreandcompany.co.uk, and www.grangetown-carpet-centre-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Cardiff Queen Street Rail Station is 0.9 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 5.8 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grangetown Carpet Centre and Company Limited is a Private Limited Company. The company registration number is 01397705. Grangetown Carpet Centre and Company Limited has been working since 03 November 1978. The present status of the company is Active. The registered address of Grangetown Carpet Centre and Company Limited is 103 Clare Road Grangetown Cardiff South Glamorgan Cf11 6qq. . WILSON, Melvyn George is a Secretary of the company. WILSON, Mary Elizabeth is a Director of the company. WILSON, Melvyn George is a Director of the company. Director GONTHIER, Lawrence Cyril has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors


Director
WILSON, Mary Elizabeth
Appointed Date: 29 April 2002
75 years old

Director

Resigned Directors

Director
GONTHIER, Lawrence Cyril
Resigned: 01 May 2002
76 years old

Persons With Significant Control

Mr Melvyn George Wilson
Notified on: 1 January 2017
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRANGETOWN CARPET CENTRE AND COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000

...
... and 74 more events
12 Jul 1986
New secretary appointed

19 Jun 1986
Registered office changed on 19/06/86 from: 1 high street llantwit major

07 May 1986
Director resigned

03 Nov 1978
Certificate of incorporation
03 Nov 1978
Incorporation

GRANGETOWN CARPET CENTRE AND COMPANY LIMITED Charges

19 November 2014
Charge code 0139 7705 0007
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property> known as 103…
14 October 2014
Charge code 0139 7705 0006
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 August 2007
Debenture
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Fixed and floating charge over the undertaking and all…
16 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: 103-105 clare road, grangetown, cardiff, assigns all rental…
7 May 2002
Debenture
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1989
Legal charge
Delivered: 7 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 103, clare road, grangetown, cardiff. South glamoran t/n wa…
28 June 1989
Legal charge
Delivered: 7 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 105, clare road grangetown, cardiff. South glamorgan. T/n -…