Company number 05781556
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address VIEW LOGISTICS, PARK VIEW ROAD EAST, HARTLEPOOL, CLEVELAND, TS25 1HT
Home Country United Kingdom
Nature of Business 13931 - Manufacture of woven or tufted carpets and rugs
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 057815560004 in full; Full accounts made up to 2 April 2016; Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 1,000
. The most likely internet sites of GASKELL MACKAY CARPETS LIMITED are www.gaskellmackaycarpets.co.uk, and www.gaskell-mackay-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Hartlepool Rail Station is 1.8 miles; to Middlesbrough Rail Station is 5.7 miles; to Redcar Central Rail Station is 6.3 miles; to Thornaby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gaskell Mackay Carpets Limited is a Private Limited Company.
The company registration number is 05781556. Gaskell Mackay Carpets Limited has been working since 13 April 2006.
The present status of the company is Active. The registered address of Gaskell Mackay Carpets Limited is View Logistics Park View Road East Hartlepool Cleveland Ts25 1ht. . CAMPBELL, Kevin is a Secretary of the company. BYRNE, Stephen Maurice Martin is a Director of the company. DONLAN, Stephen is a Director of the company. WILDING, Geoffrey Brendon is a Director of the company. Secretary BYRNE, Stephen Maurie Martin has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director CALVERT, William has been resigned. Director OLIVER, Simon has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Manufacture of woven or tufted carpets and rugs".
Current Directors
Resigned Directors
Secretary
STL SECRETARIES LTD
Resigned: 13 April 2006
Appointed Date: 13 April 2006
Director
CALVERT, William
Resigned: 13 January 2015
Appointed Date: 13 April 2006
74 years old
Director
OLIVER, Simon
Resigned: 13 January 2015
Appointed Date: 13 April 2006
72 years old
Director
STL DIRECTORS LTD
Resigned: 13 April 2006
Appointed Date: 13 April 2006
GASKELL MACKAY CARPETS LIMITED Events
22 Feb 2017
Satisfaction of charge 057815560004 in full
01 Dec 2016
Full accounts made up to 2 April 2016
26 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
21 Mar 2016
Director's details changed for Stephen Maurice Martin Byrne on 1 March 2016
10 Jan 2016
Full accounts made up to 28 March 2015
...
... and 43 more events
11 May 2006
New secretary appointed;new director appointed
11 May 2006
Secretary resigned
11 May 2006
Director resigned
10 May 2006
Ad 13/04/06--------- £ si 998@1=998 £ ic 1/999
13 Apr 2006
Incorporation
10 April 2015
Charge code 0578 1556 0005
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 August 2013
Charge code 0578 1556 0004
Delivered: 24 August 2013
Status: Satisfied
on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 August 2013
Charge code 0578 1556 0003
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 November 2008
Guarantee & debenture
Delivered: 29 November 2008
Status: Satisfied
on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2008
Guarantee & debenture
Delivered: 26 April 2008
Status: Satisfied
on 3 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…