CARPETS DIRECT & FURNITURE LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 1TP

Company number 03463208
Status Active
Incorporation Date 10 November 1997
Company Type Private Limited Company
Address 5 SEDGWICK STREET, PRESTON, PR1 1TP
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 fifty-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of CARPETS DIRECT & FURNITURE LIMITED are www.carpetsdirectfurniture.co.uk, and www.carpets-direct-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Carpets Direct Furniture Limited is a Private Limited Company. The company registration number is 03463208. Carpets Direct Furniture Limited has been working since 10 November 1997. The present status of the company is Active. The registered address of Carpets Direct Furniture Limited is 5 Sedgwick Street Preston Pr1 1tp. The company`s financial liabilities are £33.6k. It is £-18.13k against last year. The cash in hand is £0.42k. It is £0.23k against last year. And the total assets are £173.28k, which is £-10.37k against last year. PATEL, Shakila is a Director of the company. Secretary PATEL, Gulam Adam has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director PATEL, Ismail Adam has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


carpets direct & furniture Key Finiance

LIABILITIES £33.6k
-36%
CASH £0.42k
+119%
TOTAL ASSETS £173.28k
-6%
All Financial Figures

Current Directors

Director
PATEL, Shakila
Appointed Date: 01 October 2013
42 years old

Resigned Directors

Secretary
PATEL, Gulam Adam
Resigned: 01 July 2012
Appointed Date: 21 November 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 21 November 1997
Appointed Date: 10 November 1997

Director
PATEL, Ismail Adam
Resigned: 01 October 2013
Appointed Date: 21 November 1997
66 years old

Nominee Director
BUYVIEW LTD
Resigned: 21 November 1997
Appointed Date: 10 November 1997

Persons With Significant Control

Mrs Shakila Patel
Notified on: 1 July 2016
42 years old
Nature of control: Has significant influence or control

CARPETS DIRECT & FURNITURE LIMITED Events

21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
27 Nov 1997
Secretary resigned
27 Nov 1997
New secretary appointed
27 Nov 1997
Ad 21/11/97--------- £ si 100@1=100 £ ic 2/102
27 Nov 1997
Registered office changed on 27/11/97 from: 1ST floor offices 8 10 stamford hill, london N16 6XZ
10 Nov 1997
Incorporation

CARPETS DIRECT & FURNITURE LIMITED Charges

20 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 3,sedgewich st,preston. With the benefit of all rights…
26 August 1998
Debenture
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1998
Mortgage debenture
Delivered: 18 March 1998
Status: Satisfied on 1 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…