ALBANY CARPET CONTRACTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7SL

Company number 03138282
Status Active
Incorporation Date 15 December 1995
Company Type Private Limited Company
Address 4 PAVILION COURT, 600 PAVILION DRIVE BRACKMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7SL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Director's details changed for Simon Ashley Richards on 16 December 2016; Change of share class name or designation. The most likely internet sites of ALBANY CARPET CONTRACTS LIMITED are www.albanycarpetcontracts.co.uk, and www.albany-carpet-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Albany Carpet Contracts Limited is a Private Limited Company. The company registration number is 03138282. Albany Carpet Contracts Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of Albany Carpet Contracts Limited is 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton Northamptonshire Nn4 7sl. . RICHARDS, Simon Ashley is a Director of the company. Secretary MILLIGAN, Nicola Karen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLIGAN, Nicola Karen has been resigned. Director RICHARDS, Arthur Wake has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
RICHARDS, Simon Ashley
Appointed Date: 15 December 1995
64 years old

Resigned Directors

Secretary
MILLIGAN, Nicola Karen
Resigned: 30 April 2009
Appointed Date: 15 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1995
Appointed Date: 15 December 1995

Director
MILLIGAN, Nicola Karen
Resigned: 30 April 2009
Appointed Date: 15 December 1995
61 years old

Director
RICHARDS, Arthur Wake
Resigned: 01 July 1997
Appointed Date: 15 December 1995
91 years old

Persons With Significant Control

Mr Simon Ashley Richards
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Georgina Richards
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBANY CARPET CONTRACTS LIMITED Events

23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
23 Dec 2016
Director's details changed for Simon Ashley Richards on 16 December 2016
27 Jul 2016
Change of share class name or designation
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,756

...
... and 48 more events
12 Feb 1997
Return made up to 15/12/96; full list of members
02 Feb 1996
Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100
24 Jan 1996
Accounting reference date notified as 31/12
20 Dec 1995
Secretary resigned
15 Dec 1995
Incorporation