CARPET MASTERS LIMITED
PORT TALBOT

Hellopages » Neath Port Talbot » Neath Port Talbot » SA12 7NE

Company number 05020902
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address 185 WESTERN AVENUE, SANDFIELDS, PORT TALBOT, SA12 7NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of CARPET MASTERS LIMITED are www.carpetmasters.co.uk, and www.carpet-masters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Port Talbot Parkway Rail Station is 2 miles; to Skewen Rail Station is 4.1 miles; to Swansea Rail Station is 5.3 miles; to Pyle Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carpet Masters Limited is a Private Limited Company. The company registration number is 05020902. Carpet Masters Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Carpet Masters Limited is 185 Western Avenue Sandfields Port Talbot Sa12 7ne. . DAVIES, Sandra Rose is a Secretary of the company. GRIFFITHS, Mark Antony is a Director of the company. Secretary DAVIES, Grace Ann Carys has been resigned. Secretary JAMES & UZZELL has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVIES, Sandra Rose
Appointed Date: 18 March 2005

Director
GRIFFITHS, Mark Antony
Appointed Date: 20 January 2004
64 years old

Resigned Directors

Secretary
DAVIES, Grace Ann Carys
Resigned: 18 March 2005
Appointed Date: 10 February 2004

Secretary
JAMES & UZZELL
Resigned: 10 February 2004
Appointed Date: 20 January 2004

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Nominee Director
LAZARUS, Harry Pierre
Resigned: 20 January 2004
Appointed Date: 20 January 2004
88 years old

Persons With Significant Control

Mr Mark Antony Griffiths
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CARPET MASTERS LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

28 Apr 2016
Director's details changed for Mark Anthony Griffiths on 28 April 2016
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
24 Feb 2004
Director resigned
24 Feb 2004
Registered office changed on 24/02/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
24 Feb 2004
New secretary appointed
24 Feb 2004
New director appointed
20 Jan 2004
Incorporation