BRANDED CARPETS LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8JA

Company number 04505485
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address WEAVERS, UNIT 22 ENSIGN BUSINESS CENTRE, WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, ENGLAND, CV4 8JA
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 thirty-nine events have happened. The last three records are Registered office address changed from Weavers 18 Queens Road Coventry CV1 3EG to Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA on 10 May 2017; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BRANDED CARPETS LTD are www.brandedcarpets.co.uk, and www.branded-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Branded Carpets Ltd is a Private Limited Company. The company registration number is 04505485. Branded Carpets Ltd has been working since 07 August 2002. The present status of the company is Active. The registered address of Branded Carpets Ltd is Weavers Unit 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry England Cv4 8ja. The company`s financial liabilities are £53.2k. It is £2.32k against last year. The cash in hand is £49.98k. It is £-0.28k against last year. And the total assets are £103.92k, which is £4.94k against last year. BRANDE, Dorothy Florence Jane is a Secretary of the company. BRANDE, Stuart is a Director of the company. Secretary BRANDE, Nicola Suzanne has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director BRANDE, Nicola Suzanne has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


branded carpets Key Finiance

LIABILITIES £53.2k
+4%
CASH £49.98k
-1%
TOTAL ASSETS £103.92k
+4%
All Financial Figures

Current Directors

Secretary
BRANDE, Dorothy Florence Jane
Appointed Date: 19 September 2002

Director
BRANDE, Stuart
Appointed Date: 09 August 2002
53 years old

Resigned Directors

Secretary
BRANDE, Nicola Suzanne
Resigned: 19 September 2002
Appointed Date: 09 August 2002

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 09 August 2002
Appointed Date: 07 August 2002

Director
BRANDE, Nicola Suzanne
Resigned: 19 September 2002
Appointed Date: 09 August 2002
52 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 09 August 2002
Appointed Date: 07 August 2002

Persons With Significant Control

Mr Stuart Anthony Brande
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

BRANDED CARPETS LTD Events

10 May 2017
Registered office address changed from Weavers 18 Queens Road Coventry CV1 3EG to Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA on 10 May 2017
11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

16 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 29 more events
17 Aug 2002
Director resigned
17 Aug 2002
Registered office changed on 17/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
17 Aug 2002
New secretary appointed;new director appointed
17 Aug 2002
New director appointed
07 Aug 2002
Incorporation