About

Registered Number: 04281976
Date of Incorporation: 05/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 5 Lowerys Lane, Low Fell, Gateshead, Tyne And Wear, NE9 5JB,

 

Central Carpet & Decor Ltd was registered on 05 September 2001 and are based in Gateshead, Tyne And Wear, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Central Carpet & Decor Ltd. The current directors of the company are Teasdale, Michelle, Fox, Rose Elizabeth, Price, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEASDALE, Michelle 05 September 2001 - 1
FOX, Rose Elizabeth 05 September 2001 01 September 2003 1
PRICE, Michael John 05 September 2001 13 January 2020 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 31 October 2018
AD01 - Change of registered office address 18 May 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 25 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 17 October 2008
363a - Annual Return 27 October 2007
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 28 September 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 05 December 2005
AA - Annual Accounts 02 December 2004
363a - Annual Return 11 October 2004
AA - Annual Accounts 05 January 2004
363a - Annual Return 20 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363a - Annual Return 25 October 2002
225 - Change of Accounting Reference Date 22 April 2002
287 - Change in situation or address of Registered Office 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.