CUT PRICE WALLPAPER (CREWE) LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW2 7AE

Company number 07356541
Status Active
Incorporation Date 25 August 2010
Company Type Private Limited Company
Address UNIT 2 13-17, MILL STREET, CREWE, CHESHIRE, CW2 7AE
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 twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CUT PRICE WALLPAPER (CREWE) LIMITED are www.cutpricewallpapercrewe.co.uk, and www.cut-price-wallpaper-crewe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Cut Price Wallpaper Crewe Limited is a Private Limited Company. The company registration number is 07356541. Cut Price Wallpaper Crewe Limited has been working since 25 August 2010. The present status of the company is Active. The registered address of Cut Price Wallpaper Crewe Limited is Unit 2 13 17 Mill Street Crewe Cheshire Cw2 7ae. The company`s financial liabilities are £14.7k. It is £-0.94k against last year. The cash in hand is £10.51k. It is £-12.54k against last year. And the total assets are £54.01k, which is £-11.54k against last year. FRANCE, Paul William is a Director of the company. Director FRANCE, Alison Laura has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


cut price wallpaper (crewe) Key Finiance

LIABILITIES £14.7k
-6%
CASH £10.51k
-55%
TOTAL ASSETS £54.01k
-18%
All Financial Figures

Current Directors

Director
FRANCE, Paul William
Appointed Date: 25 August 2010
66 years old

Resigned Directors

Director
FRANCE, Alison Laura
Resigned: 13 May 2014
Appointed Date: 25 August 2010
62 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 25 August 2010
Appointed Date: 25 August 2010
54 years old

Persons With Significant Control

Mr Paul William France
Notified on: 25 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CUT PRICE WALLPAPER (CREWE) LIMITED Events

25 May 2017
Total exemption small company accounts made up to 31 August 2016
20 Oct 2016
Confirmation statement made on 25 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
06 Nov 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 11 more events
22 Sep 2010
Statement of capital following an allotment of shares on 25 August 2010
  • GBP 2

22 Sep 2010
Appointment of Mrs Alison Laura France as a director
22 Sep 2010
Appointment of Mr Paul William France as a director
25 Aug 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
25 Aug 2010
Incorporation