HOME CHOICE CARPETS LIMITED
COLCHESTER STURDY SERVICES LIMITED

Hellopages » Essex » Tendring » CO7 7FD

Company number 05000869
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address DLR ACCOUNTANTS, 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD, ELMSTEAD, COLCHESTER, ESSEX, ENGLAND, CO7 7FD
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HOME CHOICE CARPETS LIMITED are www.homechoicecarpets.co.uk, and www.home-choice-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Home Choice Carpets Limited is a Private Limited Company. The company registration number is 05000869. Home Choice Carpets Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Home Choice Carpets Limited is Dlr Accountants 20 22 Broomfield House Broomfield Road Elmstead Colchester Essex England Co7 7fd. The company`s financial liabilities are £9.62k. It is £-6.27k against last year. The cash in hand is £3.85k. It is £-3.5k against last year. And the total assets are £21.8k, which is £-3.22k against last year. CHAYTOR, Lisa Stephanie is a Secretary of the company. CHAYTOR, Alan John is a Director of the company. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


home choice carpets Key Finiance

LIABILITIES £9.62k
-40%
CASH £3.85k
-48%
TOTAL ASSETS £21.8k
-13%
All Financial Figures

Current Directors

Secretary
CHAYTOR, Lisa Stephanie
Appointed Date: 08 September 2004

Director
CHAYTOR, Alan John
Appointed Date: 08 September 2004
60 years old

Resigned Directors

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 08 September 2004
Appointed Date: 22 December 2003

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 08 September 2004
Appointed Date: 22 December 2003

Persons With Significant Control

Alan John Chaytor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

HOME CHOICE CARPETS LIMITED Events

23 Dec 2016
Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016
09 Nov 2016
Confirmation statement made on 5 November 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
01 Nov 2004
Company name changed sturdy services LIMITED\certificate issued on 01/11/04
17 Sep 2004
Registered office changed on 17/09/04 from: 1 riverside house heron way truro TR1 2XN
15 Sep 2004
Secretary resigned
15 Sep 2004
Director resigned
22 Dec 2003
Incorporation