CARPET TOWN RETAIL LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB2 4SD

Company number 03275978
Status Active
Incorporation Date 11 November 1996
Company Type Private Limited Company
Address UNIT 12A GREAT WESTERN INDUSTRIAL PARK, WINDMILL LANE, SOUTHALL, MIDDLESEX, UB2 4SD
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 fifty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CARPET TOWN RETAIL LIMITED are www.carpettownretail.co.uk, and www.carpet-town-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Carpet Town Retail Limited is a Private Limited Company. The company registration number is 03275978. Carpet Town Retail Limited has been working since 11 November 1996. The present status of the company is Active. The registered address of Carpet Town Retail Limited is Unit 12a Great Western Industrial Park Windmill Lane Southall Middlesex Ub2 4sd. . BIRCH, Nigel is a Secretary of the company. BIRCH, Nigel is a Director of the company. CRANFIELD, Frederick James is a Director of the company. Nominee Secretary STERLING SECRETARIES LIMITED has been resigned. Nominee Director STERLING DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
BIRCH, Nigel
Appointed Date: 11 November 1996

Director
BIRCH, Nigel
Appointed Date: 11 November 1996
70 years old

Director
CRANFIELD, Frederick James
Appointed Date: 11 November 1996
74 years old

Resigned Directors

Nominee Secretary
STERLING SECRETARIES LIMITED
Resigned: 12 November 1996
Appointed Date: 11 November 1996

Nominee Director
STERLING DIRECTORS LIMITED
Resigned: 12 November 1996
Appointed Date: 11 November 1996

Persons With Significant Control

Mr Nigel Birch
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frederick James Cranfield
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARPET TOWN RETAIL LIMITED Events

01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
Confirmation statement made on 11 November 2016 with updates
28 Feb 2017
First Gazette notice for compulsory strike-off
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

...
... and 42 more events
17 Dec 1997
Return made up to 11/11/97; full list of members
20 Jan 1997
Registered office changed on 20/01/97 from: sterling house 49 sudbury avenue sudbury wembley middlesex HA0 3AN
20 Jan 1997
New director appointed
20 Jan 1997
New secretary appointed;new director appointed
11 Nov 1996
Incorporation