PICCADILLY CARPET & FLOORING LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 1DJ

Company number 08767323
Status Active
Incorporation Date 8 November 2013
Company Type Private Limited Company
Address 10 NETHERHALL ROAD, LEICESTER, LEICESTERSHIRE, LE5 1DJ
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 thirteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 8 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of PICCADILLY CARPET & FLOORING LTD are www.piccadillycarpetflooring.co.uk, and www.piccadilly-carpet-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Piccadilly Carpet Flooring Ltd is a Private Limited Company. The company registration number is 08767323. Piccadilly Carpet Flooring Ltd has been working since 08 November 2013. The present status of the company is Active. The registered address of Piccadilly Carpet Flooring Ltd is 10 Netherhall Road Leicester Leicestershire Le5 1dj. . PATEL, Mohamad Sadik Isa is a Director of the company. Director PATEL, Mohammed Arif Abbas has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
PATEL, Mohamad Sadik Isa
Appointed Date: 17 November 2014
50 years old

Resigned Directors

Director
PATEL, Mohammed Arif Abbas
Resigned: 18 November 2014
Appointed Date: 08 November 2013
53 years old

Persons With Significant Control

Mr Mohamad Sadik Isa Patel
Notified on: 6 November 2016
50 years old
Nature of control: Ownership of shares – 75% or more

PICCADILLY CARPET & FLOORING LTD Events

15 Feb 2017
Compulsory strike-off action has been discontinued
14 Feb 2017
Confirmation statement made on 8 November 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
04 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1

...
... and 3 more events
17 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1

23 Nov 2014
Termination of appointment of Mohammed Arif Abbas Patel as a director on 18 November 2014
23 Nov 2014
Appointment of Mr Mohamad Sadik Isa Patel as a director on 17 November 2014
04 Jul 2014
Registered office address changed from 10 Valentine Road Leicester Leicestershire LE5 2GH United Kingdom on 4 July 2014
08 Nov 2013
Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted