BROOKSIDE CARPETS AND CURTAINS LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7FT

Company number 02360730
Status Active
Incorporation Date 14 March 1989
Company Type Private Limited Company
Address 123 ST MARYS ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7FT
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BROOKSIDE CARPETS AND CURTAINS LIMITED are www.brooksidecarpetsandcurtains.co.uk, and www.brookside-carpets-and-curtains.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Brookside Carpets and Curtains Limited is a Private Limited Company. The company registration number is 02360730. Brookside Carpets and Curtains Limited has been working since 14 March 1989. The present status of the company is Active. The registered address of Brookside Carpets and Curtains Limited is 123 St Marys Road Market Harborough Leicestershire Le16 7ft. The company`s financial liabilities are £33.15k. It is £-14.26k against last year. The cash in hand is £36.53k. It is £-40.86k against last year. And the total assets are £168.78k, which is £-11.26k against last year. CUTSFORTH, Josephine is a Secretary of the company. BELLAMY, Laura Elizabeth is a Director of the company. CUTSFORTH, Josephine is a Director of the company. CUTSFORTH, Robin James is a Director of the company. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


brookside carpets and curtains Key Finiance

LIABILITIES £33.15k
-31%
CASH £36.53k
-53%
TOTAL ASSETS £168.78k
-7%
All Financial Figures

Current Directors


Director
BELLAMY, Laura Elizabeth
Appointed Date: 01 March 2013
47 years old

Director
CUTSFORTH, Josephine

73 years old

Director

Persons With Significant Control

Mr Robin James Cutsforth
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Josephine Cutsforth
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKSIDE CARPETS AND CURTAINS LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 August 2016
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 70 more events
18 May 1989
Secretary resigned;new secretary appointed

18 May 1989
Registered office changed on 18/05/89 from: 2 baches street london N1 6UB

09 May 1989
Memorandum and Articles of Association
09 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1989
Incorporation

BROOKSIDE CARPETS AND CURTAINS LIMITED Charges

30 July 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2000
Debenture
Delivered: 14 April 2000
Status: Partially satisfied
Persons entitled: George Alan Howells Toni Veronica Howells
Description: Fixed and floating charges over the undertaking and all…
2 February 1990
Debenture
Delivered: 7 February 1990
Status: Satisfied on 12 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…