CARPET TRADE SUPPLIES (MACCLESFIELD) LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6HX

Company number 02643176
Status Active
Incorporation Date 4 September 1991
Company Type Private Limited Company
Address ROYAL BUILDINGS, 8 PICKFORD STREET, MACCLESFIELD, CHESHIRE, SK11 6HX
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-one events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Micro company accounts made up to 30 September 2015; Director's details changed for Mr Anthony John Chadwick on 12 October 2015. The most likely internet sites of CARPET TRADE SUPPLIES (MACCLESFIELD) LIMITED are www.carpettradesuppliesmacclesfield.co.uk, and www.carpet-trade-supplies-macclesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carpet Trade Supplies Macclesfield Limited is a Private Limited Company. The company registration number is 02643176. Carpet Trade Supplies Macclesfield Limited has been working since 04 September 1991. The present status of the company is Active. The registered address of Carpet Trade Supplies Macclesfield Limited is Royal Buildings 8 Pickford Street Macclesfield Cheshire Sk11 6hx. The company`s financial liabilities are £152.94k. It is £-5.61k against last year. And the total assets are £212.66k, which is £-5.55k against last year. EWER, Susan Tracy is a Secretary of the company. CHADWICK, Antony John is a Director of the company. EWER, Mark Anthony is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary EWER, Susan Tracy has been resigned. Secretary SYKES, Frank Philemon has been resigned. Director AUSTIN, James Alvin has been resigned. Director EWER, Susan Tracy has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


carpet trade supplies (macclesfield) Key Finiance

LIABILITIES £152.94k
-4%
CASH n/a
TOTAL ASSETS £212.66k
-3%
All Financial Figures

Current Directors

Secretary
EWER, Susan Tracy
Appointed Date: 07 September 1992

Director
CHADWICK, Antony John
Appointed Date: 04 September 1991
58 years old

Director
EWER, Mark Anthony
Appointed Date: 04 September 1991
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 September 1991
Appointed Date: 04 September 1991

Secretary
EWER, Susan Tracy
Resigned: 13 September 1991
Appointed Date: 04 September 1991

Secretary
SYKES, Frank Philemon
Resigned: 07 September 1992
Appointed Date: 13 September 1991

Director
AUSTIN, James Alvin
Resigned: 07 September 1992
Appointed Date: 11 September 1991
93 years old

Director
EWER, Susan Tracy
Resigned: 13 September 1991
Appointed Date: 04 September 1991
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 September 1991
Appointed Date: 04 September 1991

Persons With Significant Control

Mr Mark Anthony Ewer
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Antony John Chadwick
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARPET TRADE SUPPLIES (MACCLESFIELD) LIMITED Events

13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
07 Jun 2016
Micro company accounts made up to 30 September 2015
12 Oct 2015
Director's details changed for Mr Anthony John Chadwick on 12 October 2015
23 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 102

29 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
10 Sep 1991
New director appointed

10 Sep 1991
Director resigned;new director appointed

10 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

10 Sep 1991
Registered office changed on 10/09/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

04 Sep 1991
Incorporation