CARPETWISE LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP1 2LE

Company number 01272598
Status Active
Incorporation Date 11 August 1976
Company Type Private Limited Company
Address 86-88 SOUTHAMPTON ROAD, SALISBURY, WILTSHIRE, SP1 2LE
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CARPETWISE LIMITED are www.carpetwise.co.uk, and www.carpetwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Carpetwise Limited is a Private Limited Company. The company registration number is 01272598. Carpetwise Limited has been working since 11 August 1976. The present status of the company is Active. The registered address of Carpetwise Limited is 86 88 Southampton Road Salisbury Wiltshire Sp1 2le. . KELLY, Roger Patrick is a Secretary of the company. BOYD, Nicholas William is a Director of the company. KELLY, Roger Patrick is a Director of the company. Director KELLY, Lorraine Brenda has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors


Director
BOYD, Nicholas William
Appointed Date: 25 June 1996
73 years old

Director
KELLY, Roger Patrick

86 years old

Resigned Directors

Director
KELLY, Lorraine Brenda
Resigned: 27 June 2000
72 years old

Persons With Significant Control

Mr Roger Patrick Kelly
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas William Boyd
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

CARPETWISE LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 August 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
29 Sep 1987
Return made up to 30/06/87; full list of members

13 May 1987
Full accounts made up to 31 August 1986

06 Sep 1986
Return made up to 30/06/86; full list of members

01 Aug 1986
Full accounts made up to 31 August 1985

11 Aug 1976
Certificate of incorporation

CARPETWISE LIMITED Charges

31 January 2000
Mortgage debenture
Delivered: 9 February 2000
Status: Satisfied on 12 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1994
Single debenture
Delivered: 21 July 1994
Status: Satisfied on 2 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1991
Loan agreenemtn with marine mortgage
Delivered: 13 March 1991
Status: Satisfied on 8 June 1993
Persons entitled: Royscot Trust PLC
Description: Hershine 609 miami motor cruiser, 2X 425 hp engines (twin…
1 December 1983
Mortgage
Delivered: 12 December 1983
Status: Satisfied on 2 February 2001
Persons entitled: Lombard North Central PLC
Description: New sunseeker 34 xps motor cruiser no 1734.
5 October 1982
Single debenture
Delivered: 8 October 1982
Status: Satisfied on 2 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges over the undertaking and all…