LOOM CARPETS AND HOME LIMITED
LEIGH ON SEA SUBURBAN FLOORING AND INTERIORS LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2AD

Company number 08930088
Status Active
Incorporation Date 10 March 2014
Company Type Private Limited Company
Address CLEMENTS HOUSE, 1279 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of LOOM CARPETS AND HOME LIMITED are www.loomcarpetsandhome.co.uk, and www.loom-carpets-and-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Loom Carpets and Home Limited is a Private Limited Company. The company registration number is 08930088. Loom Carpets and Home Limited has been working since 10 March 2014. The present status of the company is Active. The registered address of Loom Carpets and Home Limited is Clements House 1279 London Road Leigh On Sea Essex Ss9 2ad. . ADAMS, Debra Tracy is a Secretary of the company. ADAMS, Andrew Howard is a Director of the company. ADAMS, Debra Tracy is a Director of the company. The company operates in "Non-trading company".


Current Directors

Secretary
ADAMS, Debra Tracy
Appointed Date: 10 March 2014

Director
ADAMS, Andrew Howard
Appointed Date: 10 March 2014
62 years old

Director
ADAMS, Debra Tracy
Appointed Date: 10 March 2014
61 years old

LOOM CARPETS AND HOME LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

10 Feb 2016
Compulsory strike-off action has been discontinued
09 Feb 2016
Accounts for a dormant company made up to 31 March 2015
09 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 3 more events
09 Apr 2015
Director's details changed for Mrs Debra Tracy Adams on 1 January 2015
09 Apr 2015
Secretary's details changed for Mrs Debra Tracy Adams on 1 January 2015
02 May 2014
Company name changed suburban flooring and interiors LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22

02 May 2014
Change of name notice
10 Mar 2014
Incorporation
Statement of capital on 2014-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted