CENTRAL CARPET AND DECOR LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS
Company number 04281976
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 3LS
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-three events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CENTRAL CARPET AND DECOR LIMITED are www.centralcarpetanddecor.co.uk, and www.central-carpet-and-decor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Central Carpet and Decor Limited is a Private Limited Company. The company registration number is 04281976. Central Carpet and Decor Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Central Carpet and Decor Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne Wear Ne3 3ls. . PRICE, Michael John is a Director of the company. TEASDALE, Michelle is a Director of the company. Secretary FOX, Rose Elizabeth has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director FOX, Rose Elizabeth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
PRICE, Michael John
Appointed Date: 05 September 2001
86 years old

Director
TEASDALE, Michelle
Appointed Date: 05 September 2001
59 years old

Resigned Directors

Secretary
FOX, Rose Elizabeth
Resigned: 11 May 2013
Appointed Date: 05 September 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 September 2001
Appointed Date: 05 September 2001

Director
FOX, Rose Elizabeth
Resigned: 01 September 2003
Appointed Date: 05 September 2001
75 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 September 2001
Appointed Date: 05 September 2001
72 years old

Persons With Significant Control

Mr Michael John Price
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL CARPET AND DECOR LIMITED Events

23 Nov 2016
Confirmation statement made on 5 September 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
24 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

23 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 33 more events
15 Oct 2001
New secretary appointed;new director appointed
08 Oct 2001
Secretary resigned
08 Oct 2001
Director resigned
08 Oct 2001
Registered office changed on 08/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
05 Sep 2001
Incorporation