THE ISLAND CARPET SUPERSTORE LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO30 5BZ

Company number 02911174
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of THE ISLAND CARPET SUPERSTORE LIMITED are www.theislandcarpetsuperstore.co.uk, and www.the-island-carpet-superstore.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-one years and seven months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Sandown Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Island Carpet Superstore Limited is a Private Limited Company. The company registration number is 02911174. The Island Carpet Superstore Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of The Island Carpet Superstore Limited is Exchange House St Cross Lane Newport Isle of Wight Po30 5bz. The company`s financial liabilities are £1563.74k. It is £812.09k against last year. And the total assets are £1684.01k, which is £808.89k against last year. WAKE, Anthony Michael is a Secretary of the company. WAKE, Anthony Michael is a Director of the company. WAKE, Gaynor Alison is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOPKINSON, Gary has been resigned. The company operates in "Development of building projects".


the island carpet superstore Key Finiance

LIABILITIES £1563.74k
+108%
CASH n/a
TOTAL ASSETS £1684.01k
+92%
All Financial Figures

Current Directors

Secretary
WAKE, Anthony Michael
Appointed Date: 22 March 1994

Director
WAKE, Anthony Michael
Appointed Date: 22 March 1994
64 years old

Director
WAKE, Gaynor Alison
Appointed Date: 31 July 1994
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Director
HOPKINSON, Gary
Resigned: 31 July 1994
Appointed Date: 22 March 1994
67 years old

Persons With Significant Control

Mr Anthony Michael Wake
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gaynor Alison Wake
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ISLAND CARPET SUPERSTORE LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
05 Aug 2016
Total exemption full accounts made up to 31 January 2016
01 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 31 January 2015
02 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 59 more events
11 Aug 1994
Particulars of mortgage/charge

01 Jul 1994
Company name changed the carpet and bed centre limite d\certificate issued on 04/07/94

01 Jul 1994
Company name changed\certificate issued on 01/07/94
25 Mar 1994
Secretary resigned

22 Mar 1994
Incorporation

THE ISLAND CARPET SUPERSTORE LIMITED Charges

12 February 2015
Charge code 0291 1174 0008
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 November 2012
Mortgage deed
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit a, wakes retail park, river way industrial estate…
7 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 16 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land east of riverway newport isle of…
7 December 2000
Mortgage debenture
Delivered: 16 December 2000
Status: Satisfied on 3 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 16 January 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land east of riverway newport isle of…
7 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 3 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land east of riverway newport isle of wight…
7 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 16 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land east of riverway newport isle of…
9 August 1994
Single debenture
Delivered: 11 August 1994
Status: Satisfied on 25 November 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…