About

Registered Number: 03120403
Date of Incorporation: 31/10/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Park View Road East, Brenda Road, Hartlepool, Cleveland, TS25 1HT

 

Founded in 1995, Carpet Line Direct Ltd have registered office in Hartlepool, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Carpet Line Direct Ltd. Kelly, Tanya, Campbell, Kevin, Holden, Vincent Edwin, Melville, Darren are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Vincent Edwin 31 October 1995 31 October 1995 1
MELVILLE, Darren 01 January 2008 27 January 2012 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Tanya 19 February 2018 - 1
CAMPBELL, Kevin 09 April 2010 19 February 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
TM01 - Termination of appointment of director 24 April 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 04 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 16 November 2018
AP03 - Appointment of secretary 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 29 November 2017
PSC02 - N/A 28 November 2017
RESOLUTIONS - N/A 20 July 2017
SH19 - Statement of capital 20 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2017
CAP-SS - N/A 20 July 2017
MR04 - N/A 19 July 2017
MR04 - N/A 22 February 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 15 November 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 24 November 2015
MR01 - N/A 24 April 2015
TM01 - Termination of appointment of director 30 January 2015
RESOLUTIONS - N/A 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
MISC - Miscellaneous document 22 January 2015
AA - Annual Accounts 20 January 2015
AA01 - Change of accounting reference date 15 January 2015
AR01 - Annual Return 27 November 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AD01 - Change of registered office address 15 November 2013
AD01 - Change of registered office address 15 November 2013
MR01 - N/A 23 August 2013
MR01 - N/A 23 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 October 2012
SH08 - Notice of name or other designation of class of shares 07 March 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 11 January 2012
RESOLUTIONS - N/A 03 January 2012
AR01 - Annual Return 24 November 2011
RESOLUTIONS - N/A 21 September 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 26 November 2010
AUD - Auditor's letter of resignation 14 July 2010
AP03 - Appointment of secretary 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 21 May 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
363a - Annual Return 19 December 2008
353 - Register of members 19 December 2008
395 - Particulars of a mortgage or charge 29 November 2008
287 - Change in situation or address of Registered Office 07 April 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 09 November 2007
AAMD - Amended Accounts 04 July 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 30 November 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 08 December 2000
363s - Annual Return 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
AA - Annual Accounts 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1999
395 - Particulars of a mortgage or charge 19 May 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
363s - Annual Return 29 December 1997
AA - Annual Accounts 08 October 1997
AA - Annual Accounts 05 June 1997
395 - Particulars of a mortgage or charge 20 December 1996
363s - Annual Return 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1996
287 - Change in situation or address of Registered Office 23 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1996
CERTNM - Change of name certificate 11 April 1996
288 - N/A 04 December 1995
NEWINC - New incorporation documents 31 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 21 August 2013 Outstanding

N/A

A registered charge 20 August 2013 Fully Satisfied

N/A

Guarantee & debenture 21 November 2008 Fully Satisfied

N/A

Debenture 12 May 1999 Fully Satisfied

N/A

Mortgage debenture 12 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.