TERRYS CUT PRICE CARPETS LIMITED
POULTON LE FYLDE

Hellopages » Lancashire » Wyre » FY6 8JX

Company number 05924434
Status Active
Incorporation Date 4 September 2006
Company Type Private Limited Company
Address BECKETT HOUSE, WYREFIELDS, POULTON LE FYLDE, LANCASHIRE, UNITED KINGDOM, FY6 8JX
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-six events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 15 July 2016. The most likely internet sites of TERRYS CUT PRICE CARPETS LIMITED are www.terryscutpricecarpets.co.uk, and www.terrys-cut-price-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Terrys Cut Price Carpets Limited is a Private Limited Company. The company registration number is 05924434. Terrys Cut Price Carpets Limited has been working since 04 September 2006. The present status of the company is Active. The registered address of Terrys Cut Price Carpets Limited is Beckett House Wyrefields Poulton Le Fylde Lancashire United Kingdom Fy6 8jx. . LEAHY, Julie Karina is a Secretary of the company. LEAHY, Julie Karina is a Director of the company. LEAHY, Terance Daniel is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director LEAHY, Cynthia has been resigned. Director LEAHY, Terence has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
LEAHY, Julie Karina
Appointed Date: 04 September 2006

Director
LEAHY, Julie Karina
Appointed Date: 04 September 2006
57 years old

Director
LEAHY, Terance Daniel
Appointed Date: 04 September 2006
55 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 September 2006
Appointed Date: 04 September 2006

Director
LEAHY, Cynthia
Resigned: 22 December 2011
Appointed Date: 04 September 2006
83 years old

Director
LEAHY, Terence
Resigned: 22 December 2011
Appointed Date: 04 September 2006
91 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 September 2006
Appointed Date: 04 September 2006

Persons With Significant Control

Mr Terance Daniel Leahy
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Karina Leahy
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TERRYS CUT PRICE CARPETS LIMITED Events

28 Sep 2016
Confirmation statement made on 4 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 5 April 2016
15 Jul 2016
Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 15 July 2016
13 Jul 2016
Registered office address changed from 7/9 Wilkinson Avenue Blackpool FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016
04 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

...
... and 36 more events
25 Sep 2006
Accounting reference date shortened from 30/09/07 to 05/04/07
25 Sep 2006
Ad 04/09/06--------- £ si 4@1=4 £ ic 1/5
06 Sep 2006
Director resigned
06 Sep 2006
Secretary resigned
04 Sep 2006
Incorporation

TERRYS CUT PRICE CARPETS LIMITED Charges

17 May 2013
Charge code 0592 4434 0001
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…