SELECT CARPETS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4NA

Company number 02842344
Status Active
Incorporation Date 4 August 1993
Company Type Private Limited Company
Address COPPICE HOUSE, HALESFIELD 7, TELFORD, SHROPSHIRE, TF7 4NA
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 seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SELECT CARPETS LIMITED are www.selectcarpets.co.uk, and www.select-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Select Carpets Limited is a Private Limited Company. The company registration number is 02842344. Select Carpets Limited has been working since 04 August 1993. The present status of the company is Active. The registered address of Select Carpets Limited is Coppice House Halesfield 7 Telford Shropshire Tf7 4na. . WALLIS, David Norman is a Secretary of the company. WALLIS, Ruth Carol is a Secretary of the company. WALLIS, David Norman is a Director of the company. WALLIS, Ruth Carol is a Director of the company. Secretary COYNE, Susan Carole has been resigned. Secretary WALLIS, Norman has been resigned. Secretary WALLIS, Ruth Carol has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WALLIS, David Norman has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
WALLIS, David Norman
Appointed Date: 15 December 1998

Secretary
WALLIS, Ruth Carol
Appointed Date: 09 April 2003

Director
WALLIS, David Norman
Appointed Date: 23 February 1995
72 years old

Director
WALLIS, Ruth Carol
Appointed Date: 12 August 1993
64 years old

Resigned Directors

Secretary
COYNE, Susan Carole
Resigned: 09 April 2003
Appointed Date: 07 January 2003

Secretary
WALLIS, Norman
Resigned: 15 December 1998
Appointed Date: 12 August 1993

Secretary
WALLIS, Ruth Carol
Resigned: 12 August 1993
Appointed Date: 27 July 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 July 1993
Appointed Date: 04 August 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 July 1993
Appointed Date: 04 August 1993
35 years old

Director
WALLIS, David Norman
Resigned: 12 August 1993
Appointed Date: 27 July 1993
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 July 1993
Appointed Date: 04 August 1993

Persons With Significant Control

Mrs Ruth Carol Wallis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Norman Wallis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECT CARPETS LIMITED Events

24 Feb 2017
Total exemption full accounts made up to 31 August 2016
27 Jul 2016
Confirmation statement made on 20 July 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 August 2015
05 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 61 more events
17 Aug 1993
Director resigned;new director appointed

17 Aug 1993
New secretary appointed;director resigned

17 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Aug 1993
Company name changed select carpet LIMITED\certificate issued on 11/08/93

04 Aug 1993
Incorporation

SELECT CARPETS LIMITED Charges

30 March 2012
Debenture
Delivered: 31 March 2012
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…