C.M.S. CARPETS LIMITED
SURREY,


Company number 01953900
Status Active
Incorporation Date 1 November 1985
Company Type Private Limited Company
Address POOLE ROAD,, WOKING,, SURREY,, GU21 6DY.
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Stephen Alexander Shave as a director on 22 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of C.M.S. CARPETS LIMITED are www.cmscarpets.co.uk, and www.c-m-s-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. C M S Carpets Limited is a Private Limited Company. The company registration number is 01953900. C M S Carpets Limited has been working since 01 November 1985. The present status of the company is Active. The registered address of C M S Carpets Limited is Poole Road Woking Surrey Gu21 6dy. . POWELL, John Ernest is a Secretary of the company. MIDDLETON, Sarah Elizabeth is a Director of the company. POWELL, John Ernest is a Director of the company. SHAVE, Margaret Elizabeth is a Director of the company. Director MOLNAR, Graham has been resigned. Director SHAVE, Christopher Michael has been resigned. Director SHAVE, Stephen Alexander has been resigned. Director STEER, Josephine has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors


Director
MIDDLETON, Sarah Elizabeth
Appointed Date: 01 March 2004
52 years old

Director
POWELL, John Ernest

72 years old

Director
SHAVE, Margaret Elizabeth
Appointed Date: 10 September 2015
68 years old

Resigned Directors

Director
MOLNAR, Graham
Resigned: 07 December 2015
Appointed Date: 09 August 1996
66 years old

Director
SHAVE, Christopher Michael
Resigned: 10 December 2014
77 years old

Director
SHAVE, Stephen Alexander
Resigned: 22 March 2017
Appointed Date: 01 August 2008
50 years old

Director
STEER, Josephine
Resigned: 20 January 1994
73 years old

Persons With Significant Control

Mrs Margaret Elizabeth Shave
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

C.M.S. CARPETS LIMITED Events

23 Mar 2017
Termination of appointment of Stephen Alexander Shave as a director on 22 March 2017
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
05 May 2016
Appointment of Mrs Margaret Elizabeth Shave as a director on 10 September 2015
05 May 2016
Termination of appointment of Graham Molnar as a director on 7 December 2015
...
... and 77 more events
31 Jan 1989
Accounts for a small company made up to 31 March 1987

31 Jan 1989
Return made up to 05/12/88; full list of members

16 Jun 1988
Director resigned;new director appointed

16 Jun 1988
Return made up to 31/12/87; full list of members

29 Apr 1988
First gazette