WALKER`S CARPETS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 8BS

Company number 04703087
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 78 DUKE STREET, BIRKENHEAD, MERSEYSIDE, CH41 8BS
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 forty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of WALKER`S CARPETS LIMITED are www.walkerscarpets.co.uk, and www.walker-s-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bank Hall Rail Station is 3.4 miles; to Edge Hill Rail Station is 3.8 miles; to Kirkby Rail Station is 8.2 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walker S Carpets Limited is a Private Limited Company. The company registration number is 04703087. Walker S Carpets Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Walker S Carpets Limited is 78 Duke Street Birkenhead Merseyside Ch41 8bs. . WALKER, Helen Jean is a Secretary of the company. WALKER, Helen Jean is a Director of the company. WALKER, Nigel is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
WALKER, Helen Jean
Appointed Date: 19 March 2003

Director
WALKER, Helen Jean
Appointed Date: 19 March 2003
68 years old

Director
WALKER, Nigel
Appointed Date: 19 March 2003
71 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Mrs Helen Jean Walker
Notified on: 24 May 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WALKER`S CARPETS LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 30 more events
29 Apr 2003
Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2
29 Apr 2003
Registered office changed on 29/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
25 Mar 2003
Director resigned
25 Mar 2003
Secretary resigned
19 Mar 2003
Incorporation

WALKER`S CARPETS LIMITED Charges

20 March 2007
Legal mortgage
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land on the west side of duke…
16 March 2007
Debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…