CARPET MART HOLDINGS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02082702
Status Active
Incorporation Date 10 December 1986
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 March 2017 with updates; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 76 . The most likely internet sites of CARPET MART HOLDINGS LIMITED are www.carpetmartholdings.co.uk, and www.carpet-mart-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Carpet Mart Holdings Limited is a Private Limited Company. The company registration number is 02082702. Carpet Mart Holdings Limited has been working since 10 December 1986. The present status of the company is Active. The registered address of Carpet Mart Holdings Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. The company`s financial liabilities are £126.64k. It is £-11.89k against last year. The cash in hand is £211.63k. It is £36.25k against last year. . CHANDER, Daljinder Kumar is a Director of the company. JHAJ, Ranjit Singh is a Director of the company. Secretary HALL, Peter Leonard has been resigned. Director HALL, Peter Leonard has been resigned. Director STEVENS, John has been resigned. The company operates in "Activities of head offices".


carpet mart holdings Key Finiance

LIABILITIES £126.64k
-9%
CASH £211.63k
+20%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHANDER, Daljinder Kumar
Appointed Date: 29 May 2013
63 years old

Director
JHAJ, Ranjit Singh
Appointed Date: 29 May 2013
65 years old

Resigned Directors

Secretary
HALL, Peter Leonard
Resigned: 29 May 2013

Director
HALL, Peter Leonard
Resigned: 29 May 2013
80 years old

Director
STEVENS, John
Resigned: 29 May 2013
76 years old

Persons With Significant Control

Mr Daljinder Kumar Chander
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ranjit Singh Jhaj
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARPET MART HOLDINGS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
31 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 76

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
16 Feb 1987
Accounting reference date notified as 30/06

26 Jan 1987
New director appointed

12 Dec 1986
Registered office changed on 12/12/86 from: temple house 20 holywell row london EC2A 4JB

12 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1986
Certificate of Incorporation

CARPET MART HOLDINGS LIMITED Charges

7 December 1987
Legal mortgage
Delivered: 15 December 1987
Status: Satisfied on 21 August 1996
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 317/321 fleet road, fleet hampshire…