ESSEX CARPET SALES LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2BT

Company number 02115606
Status Active
Incorporation Date 26 March 1987
Company Type Private Limited Company
Address 341 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2BT
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 one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ESSEX CARPET SALES LIMITED are www.essexcarpetsales.co.uk, and www.essex-carpet-sales.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and six months. Essex Carpet Sales Limited is a Private Limited Company. The company registration number is 02115606. Essex Carpet Sales Limited has been working since 26 March 1987. The present status of the company is Active. The registered address of Essex Carpet Sales Limited is 341 London Road Hadleigh Benfleet Essex Ss7 2bt. The company`s financial liabilities are £299.7k. It is £-78.81k against last year. And the total assets are £424.11k, which is £-56.07k against last year. MATTHEWS, Sandra Kim is a Secretary of the company. BIRCH, Steven Neville is a Director of the company. MATTHEWS, Ian Ronald is a Director of the company. Secretary BERRY, Elaine has been resigned. Secretary KT COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary NRW SECRETARIAL has been resigned. Director BOBER, Barry David has been resigned. Director BROWN, Daniel Robert has been resigned. Director NORTON, Cecil John has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


essex carpet sales Key Finiance

LIABILITIES £299.7k
-21%
CASH n/a
TOTAL ASSETS £424.11k
-12%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Sandra Kim
Appointed Date: 01 September 2009

Director
BIRCH, Steven Neville
Appointed Date: 30 August 2014
41 years old

Director
MATTHEWS, Ian Ronald

72 years old

Resigned Directors

Secretary
BERRY, Elaine
Resigned: 29 January 1999

Secretary
KT COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2009
Appointed Date: 01 May 2006

Secretary
NRW SECRETARIAL
Resigned: 01 May 2006
Appointed Date: 29 January 1999

Director
BOBER, Barry David
Resigned: 01 June 2014
Appointed Date: 01 February 2007
69 years old

Director
BROWN, Daniel Robert
Resigned: 29 September 2014
Appointed Date: 30 August 2014
39 years old

Director
NORTON, Cecil John
Resigned: 01 November 1996
76 years old

Persons With Significant Control

Mr Ian Ronald Matthews
Notified on: 7 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ESSEX CARPET SALES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000

21 Aug 2015
Director's details changed for Mr Steven Neville Birch on 16 June 2015
...
... and 90 more events
08 May 1989
Accounts for a small company made up to 31 March 1988

08 May 1989
Return made up to 15/09/88; full list of members

22 Jun 1987
Accounting reference date notified as 31/03

27 Mar 1987
Secretary resigned

26 Mar 1987
Certificate of Incorporation

ESSEX CARPET SALES LIMITED Charges

11 October 2010
Debenture
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2005
Debenture
Delivered: 24 August 2005
Status: Satisfied on 13 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Satisfied on 13 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 125/127 furtherwick road canvey -…
4 April 1997
Legal charge
Delivered: 14 April 1997
Status: Satisfied on 14 November 2007
Persons entitled: Barclays Bank PLC
Description: 125 and 127 furtherwick road canvey island essex.
20 February 1997
Legal charge
Delivered: 3 March 1997
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: 363 london rd,hadleigh,essex.
11 June 1991
Debenture
Delivered: 18 June 1991
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…