THE CARPETMAN (LANCASTER) LTD.
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA1 1RE

Company number 04194538
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address 63 KING STREET, LANCASTER, LANCASHIRE, LA1 1RE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 041945380003, created on 14 June 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 203 . The most likely internet sites of THE CARPETMAN (LANCASTER) LTD. are www.thecarpetmanlancaster.co.uk, and www.the-carpetman-lancaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The Carpetman Lancaster Ltd is a Private Limited Company. The company registration number is 04194538. The Carpetman Lancaster Ltd has been working since 04 April 2001. The present status of the company is Active. The registered address of The Carpetman Lancaster Ltd is 63 King Street Lancaster Lancashire La1 1re. . OLSON, Lee Kevin is a Secretary of the company. BUTCHER, Daryl James is a Director of the company. OLSON, Lee Kevin is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
OLSON, Lee Kevin
Appointed Date: 04 April 2001

Director
BUTCHER, Daryl James
Appointed Date: 04 April 2001
56 years old

Director
OLSON, Lee Kevin
Appointed Date: 04 April 2001
62 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

THE CARPETMAN (LANCASTER) LTD. Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
16 Jun 2016
Registration of charge 041945380003, created on 14 June 2016
23 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 203

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Aug 2015
Registration of charge 041945380002, created on 4 August 2015
...
... and 37 more events
17 Apr 2001
Secretary resigned
17 Apr 2001
New secretary appointed;new director appointed
17 Apr 2001
New director appointed
17 Apr 2001
Registered office changed on 17/04/01 from: temple house 20 holywell row london EC2A 4XH
04 Apr 2001
Incorporation

THE CARPETMAN (LANCASTER) LTD. Charges

14 June 2016
Charge code 0419 4538 0003
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 411 lancaster road torrisholme morecambe…
4 August 2015
Charge code 0419 4538 0002
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 July 2004
Mortgage deed
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 5A and 5B southgate industrial estate southgate…