NORTH PARK CARPETS LIMITED
2-8 ORIEL ROAD, BOOTLE

Hellopages » Merseyside » Sefton » L20 7EP
Company number 04934783
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address C/O SATTERTHWAITE BROOKS &, POMFRET, ORIEL HOUSE, 2-8 ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores, 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Stephen James Smith on 9 May 2016. The most likely internet sites of NORTH PARK CARPETS LIMITED are www.northparkcarpets.co.uk, and www.north-park-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. North Park Carpets Limited is a Private Limited Company. The company registration number is 04934783. North Park Carpets Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of North Park Carpets Limited is C O Satterthwaite Brooks Pomfret Oriel House 2 8 Oriel Road Bootle Merseyside L20 7ep. . SMITH, Joan is a Secretary of the company. SMITH, Stephen James is a Director of the company. Secretary SMITH, Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SMITH, Barry Mathew has been resigned. Director SMITH, Joan has been resigned. Director SMITH, Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
SMITH, Joan
Appointed Date: 10 October 2005

Director
SMITH, Stephen James
Appointed Date: 16 January 2012
69 years old

Resigned Directors

Secretary
SMITH, Stephen
Resigned: 10 October 2005
Appointed Date: 16 October 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
SMITH, Barry Mathew
Resigned: 16 January 2012
Appointed Date: 01 September 2010
37 years old

Director
SMITH, Joan
Resigned: 10 October 2005
Appointed Date: 16 October 2003
65 years old

Director
SMITH, Stephen
Resigned: 31 August 2010
Appointed Date: 10 October 2005
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Mr Stephen James Smith
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Mrs Joan Smith
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

NORTH PARK CARPETS LIMITED Events

05 Oct 2016
Confirmation statement made on 23 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 May 2016
Director's details changed for Mr Stephen James Smith on 9 May 2016
15 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

03 Sep 2015
Secretary's details changed for Joan Smith on 3 September 2015
...
... and 33 more events
25 Oct 2003
Secretary resigned
25 Oct 2003
Director resigned
25 Oct 2003
New secretary appointed
25 Oct 2003
New director appointed
16 Oct 2003
Incorporation