About

Registered Number: 04132512
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years and 10 months ago)
Registered Address: Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ

 

Having been setup in 2000, Bremworth Carpets (UK) Ltd are based in Witham, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Morgan, James Robert Barry, Morgan, Robert John Barry, Morgan, Barry John, Morgan, James Robert Barry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, James Robert Barry 01 January 2008 - 1
MORGAN, Robert John Barry 29 December 2000 - 1
MORGAN, Barry John 29 December 2000 31 December 2010 1
MORGAN, James Robert Barry 29 December 2000 01 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 12 September 2017
CH01 - Change of particulars for director 21 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 21 January 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 19 August 2009
287 - Change in situation or address of Registered Office 29 May 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 18 September 2008
AAMD - Amended Accounts 02 September 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.