INDEPENDENT CARPET SUPPLIES(I.W.)LIMITED
NEWPORT

Company number 00979106
Status Active
Incorporation Date 8 May 1970
Company Type Private Limited Company
Address POLECLOSE FARM, POLECLOSE LANE FOREST ROAD, NEWPORT, ISLE OF WIGHT
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 300 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of INDEPENDENT CARPET SUPPLIES(I.W.)LIMITED are www.independentcarpet.co.uk, and www.independent-carpet.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Independent Carpet Supplies I W Limited is a Private Limited Company. The company registration number is 00979106. Independent Carpet Supplies I W Limited has been working since 08 May 1970. The present status of the company is Active. The registered address of Independent Carpet Supplies I W Limited is Poleclose Farm Poleclose Lane Forest Road Newport Isle of Wight. The company`s financial liabilities are £57.97k. It is £43.25k against last year. The cash in hand is £5.08k. It is £2.66k against last year. And the total assets are £216.56k, which is £97.64k against last year. HAMILTON, Francis Andrea is a Secretary of the company. HAMILTON, Barrie Francis is a Director of the company. The company operates in "Wholesale of furniture, carpets and lighting equipment".


independent carpet Key Finiance

LIABILITIES £57.97k
+293%
CASH £5.08k
+109%
TOTAL ASSETS £216.56k
+82%
All Financial Figures

Current Directors

Secretary
HAMILTON, Francis Andrea
Appointed Date: 28 February 1992

Director
HAMILTON, Barrie Francis
Appointed Date: 28 February 1992
79 years old

INDEPENDENT CARPET SUPPLIES(I.W.)LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 300

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300

26 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 71 more events
23 Mar 1989
Return made up to 28/02/89; full list of members

21 Jun 1988
Accounts for a small company made up to 30 September 1987

21 Jun 1988
Return made up to 27/03/88; full list of members

03 Aug 1987
Accounts for a small company made up to 30 September 1986

03 Aug 1987
Return made up to 30/06/87; full list of members

INDEPENDENT CARPET SUPPLIES(I.W.)LIMITED Charges

19 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 261 chiswick high road london. By way of fixed charge the…
13 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land having a frontage of 190 feet or thereabouts to the…
13 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the western side of gunville road carisbrooke isle…
29 August 1995
Fixed and floating charge
Delivered: 2 September 1995
Status: Satisfied on 30 August 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1980
Mortgage
Delivered: 21 November 1980
Status: Satisfied on 30 August 2003
Persons entitled: Midland Bank PLC
Description: F/Hold warehouse fronting gunville road,carisbrooke…
31 July 1979
Mortgage
Delivered: 7 August 1979
Status: Satisfied on 30 August 2003
Persons entitled: Midland Bank PLC
Description: F/H depot / warehouse off gunville road, carisbrooke isle…
19 January 1976
Charge
Delivered: 23 January 1976
Status: Satisfied on 30 August 2003
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…
24 January 1975
Mortgage
Delivered: 29 January 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 52 & 54 scarrdts lane, newport, isle of wight. Together…