BIDEFORD CARPET SERVICE LIMITED
N DEVON

Hellopages » Devon » Torridge » EX39 2AQ

Company number 00829109
Status Active
Incorporation Date 27 November 1964
Company Type Private Limited Company
Address HOWS YARD NEW ROAD, BIDEFORD, N DEVON, EX39 2AQ
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 seventy-eight events have happened. The last three records are Appointment of William Luke Giddy as a director on 13 January 2017; Total exemption small company accounts made up to 30 June 2016; Appointment of Ben Giddy as a director on 13 January 2017. The most likely internet sites of BIDEFORD CARPET SERVICE LIMITED are www.bidefordcarpetservice.co.uk, and www.bideford-carpet-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Bideford Carpet Service Limited is a Private Limited Company. The company registration number is 00829109. Bideford Carpet Service Limited has been working since 27 November 1964. The present status of the company is Active. The registered address of Bideford Carpet Service Limited is Hows Yard New Road Bideford N Devon Ex39 2aq. . GIDDY, Nicholas is a Secretary of the company. GIDDY, Ben is a Director of the company. GIDDY, Jamie is a Director of the company. GIDDY, Nicholas is a Director of the company. GIDDY, William Luke is a Director of the company. Secretary GIDDY, Geoffrey John, Mr has been resigned. Director GIDDY, Geoffrey John, Mr has been resigned. Director GIDDY, Jennifer Jane has been resigned. Director GIDDY, Lucetta has been resigned. Director GIDDY, Mary Elizabeth has been resigned. Director GIDDY, Richard has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
GIDDY, Nicholas
Appointed Date: 01 October 2007

Director
GIDDY, Ben
Appointed Date: 13 January 2017
29 years old

Director
GIDDY, Jamie
Appointed Date: 01 October 2007
39 years old

Director
GIDDY, Nicholas

67 years old

Director
GIDDY, William Luke
Appointed Date: 13 January 2017
31 years old

Resigned Directors

Secretary
GIDDY, Geoffrey John, Mr
Resigned: 01 October 2007

Director
GIDDY, Geoffrey John, Mr
Resigned: 01 October 2007
75 years old

Director
GIDDY, Jennifer Jane
Resigned: 31 December 2006
Appointed Date: 30 November 2000
67 years old

Director
GIDDY, Lucetta
Resigned: 01 October 2007
Appointed Date: 30 November 2000
65 years old

Director
GIDDY, Mary Elizabeth
Resigned: 01 October 2007
Appointed Date: 30 November 2000
73 years old

Director
GIDDY, Richard
Resigned: 01 October 2007
73 years old

Persons With Significant Control

Nicholas Giddy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BIDEFORD CARPET SERVICE LIMITED Events

02 Mar 2017
Appointment of William Luke Giddy as a director on 13 January 2017
15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2017
Appointment of Ben Giddy as a director on 13 January 2017
09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 68 more events
07 Feb 1989
Return made up to 26/01/89; full list of members

15 Mar 1988
Return made up to 25/01/88; full list of members

02 Apr 1987
Declaration of satisfaction of mortgage/charge

02 Apr 1987
Declaration of satisfaction of mortgage/charge

09 Jan 1987
Return made up to 29/12/86; full list of members

BIDEFORD CARPET SERVICE LIMITED Charges

3 December 2014
Charge code 0082 9109 0010
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land quay carpets the pill kingsley road bideford t/no…
20 January 2014
Charge code 0082 9109 0009
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Hows yard new road bideford devon t/no DN627581…
3 May 2013
Charge code 0082 9109 0008
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Quay carpets the pill bideford devon t/no:DN589231…
3 May 2013
Charge code 0082 9109 0007
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1 & 2 clovelly road bideford devon t/no:DN263226…
23 April 2013
Charge code 0082 9109 0006
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 June 2009
Legal charge
Delivered: 2 June 2009
Status: Satisfied on 11 June 2013
Persons entitled: National Westminster Bank PLC
Description: Former g h little premises the pill bideford devon by way…
18 October 1980
Legal mortgage
Delivered: 28 October 1980
Status: Satisfied on 11 June 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold 9 & 10 bridgeland street bideford devon. Floating…
18 October 1980
Legal mortgage
Delivered: 28 October 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold hows grain stores rolle quay barnstaple. Floating…
2 October 1980
Legal mortgage
Delivered: 14 October 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold `lions stores'. Barnstaple street. East the water…
22 September 1980
Mortgage debenture
Delivered: 26 September 1980
Status: Satisfied on 11 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold & leasehold…