About

Registered Number: 04485050
Date of Incorporation: 14/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH

 

Carpets & Floors Ltd was registered on 14 July 2002 with its registered office in Stockport in Cheshire, it has a status of "Active". The current directors of the business are Jones, Lorraine, Jones, Andrew Mark. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Andrew Mark 14 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Lorraine 14 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 July 2010
CH01 - Change of particulars for director 17 July 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 30 November 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 23 July 2003
225 - Change of Accounting Reference Date 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 14 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.