Company number 04269509
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address C/O DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Resolutions
RES13 ‐
45 ordinary shares held by m lanza be redesignated as a ordinary shares. The 45 ordinary shares held by j a lanza be redesignated as b ordinary shares. The 10 ordinary shares held by a eggleton-lanza be redesignated as c ordinary shares. 31/08/2016
; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of SANDBACH CARPET CENTRE LTD are www.sandbachcarpetcentre.co.uk, and www.sandbach-carpet-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Sandbach Carpet Centre Ltd is a Private Limited Company.
The company registration number is 04269509. Sandbach Carpet Centre Ltd has been working since 13 August 2001.
The present status of the company is Active. The registered address of Sandbach Carpet Centre Ltd is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . LANZA, Julie Ann is a Secretary of the company. EGGLETON-LANZA, Amy is a Director of the company. LANZA, Julie Ann is a Director of the company. LANZA, Mario is a Director of the company. Secretary SMITH, Carolyn Susan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of textiles in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 August 2001
Appointed Date: 13 August 2001
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 August 2001
Appointed Date: 13 August 2001
Persons With Significant Control
Mr Mario Lanza
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Julie Ann Lanza
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SANDBACH CARPET CENTRE LTD Events
03 Oct 2016
Resolutions
-
RES13 ‐
45 ordinary shares held by m lanza be redesignated as a ordinary shares. The 45 ordinary shares held by j a lanza be redesignated as b ordinary shares. The 10 ordinary shares held by a eggleton-lanza be redesignated as c ordinary shares. 31/08/2016
03 Oct 2016
Particulars of variation of rights attached to shares
03 Oct 2016
Change of share class name or designation
21 Sep 2016
Appointment of Mrs Amy Eggleton-Lanza as a director on 31 August 2016
25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 38 more events
22 Aug 2001
Company name changed allvital LTD\certificate issued on 22/08/01
22 Aug 2001
Registered office changed on 22/08/01 from: 39A leicester road salford M7 4AS
21 Aug 2001
Secretary resigned
21 Aug 2001
Director resigned
13 Aug 2001
Incorporation