CARPETRIGHT (TORQUAY) LIMITED
PURFLEET DE FACTO 1519 LIMITED

Hellopages » Essex » Thurrock » RM19 1TT

Company number 06338850
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address PURFLEET BY PASS, PURFLEET, ESSEX, RM19 1TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 9 August 2016 with updates; Registered office address changed from Harris House Purfleet Bypass Purfleet Essex RM19 1TT to Purfleet by Pass Purfleet Essex RM19 1TT on 11 August 2016. The most likely internet sites of CARPETRIGHT (TORQUAY) LIMITED are www.carpetrighttorquay.co.uk, and www.carpetright-torquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Farningham Road Rail Station is 5.6 miles; to Gidea Park Rail Station is 7.2 miles; to Chadwell Heath Rail Station is 7.9 miles; to Brentwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carpetright Torquay Limited is a Private Limited Company. The company registration number is 06338850. Carpetright Torquay Limited has been working since 09 August 2007. The present status of the company is Active. The registered address of Carpetright Torquay Limited is Purfleet by Pass Purfleet Essex Rm19 1tt. . PAGE, Neil Lloyd is a Director of the company. SAMPSON, Jeremy Andrew is a Director of the company. Secretary DREGENT, Patricia Ann Taylor has been resigned. Secretary HERGA, Robert David has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director HARRIS, Martin James has been resigned. Director HARRIS OF PECKHAM, Philip Charles, Lord has been resigned. Director KENYON, Ian Peter has been resigned. Director SHAPLAND, Darren Mark has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PAGE, Neil Lloyd
Appointed Date: 14 July 2008
62 years old

Director
SAMPSON, Jeremy Andrew
Appointed Date: 18 March 2013
57 years old

Resigned Directors

Secretary
DREGENT, Patricia Ann Taylor
Resigned: 16 November 2009
Appointed Date: 17 August 2007

Secretary
HERGA, Robert David
Resigned: 25 February 2010
Appointed Date: 16 November 2009

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 August 2007
Appointed Date: 09 August 2007

Director
HARRIS, Martin James
Resigned: 18 March 2013
Appointed Date: 17 August 2007
56 years old

Director
HARRIS OF PECKHAM, Philip Charles, Lord
Resigned: 18 March 2013
Appointed Date: 17 August 2007
83 years old

Director
KENYON, Ian Peter
Resigned: 29 February 2008
Appointed Date: 17 August 2007
64 years old

Director
SHAPLAND, Darren Mark
Resigned: 03 October 2013
Appointed Date: 18 March 2013
58 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 17 August 2007
Appointed Date: 09 August 2007

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 August 2007
Appointed Date: 09 August 2007

Persons With Significant Control

Carpetright Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARPETRIGHT (TORQUAY) LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
15 Aug 2016
Confirmation statement made on 9 August 2016 with updates
11 Aug 2016
Registered office address changed from Harris House Purfleet Bypass Purfleet Essex RM19 1TT to Purfleet by Pass Purfleet Essex RM19 1TT on 11 August 2016
06 Nov 2015
Full accounts made up to 30 April 2015
18 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

...
... and 50 more events
31 Aug 2007
Secretary resigned;director resigned
31 Aug 2007
Registered office changed on 31/08/07 from: 10 snow hill london EC1A 2AL
31 Aug 2007
Accounting reference date shortened from 31/08/08 to 30/04/08
20 Aug 2007
Company name changed de facto 1519 LIMITED\certificate issued on 20/08/07
09 Aug 2007
Incorporation

CARPETRIGHT (TORQUAY) LIMITED Charges

11 June 2009
Security deed
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scoland PLC as Trustee and Agent for the Finance Parties (The Security Trustee)
Description: All right, title and interest in to the other real…
3 June 2008
Legal charge
Delivered: 5 June 2008
Status: Satisfied on 24 December 2008
Persons entitled: Cranford (Torquay) Limited
Description: F/H property at riviera way torquay t/no's DN409032 and…