About

Registered Number: 01246954
Date of Incorporation: 03/03/1976 (48 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Double Row, Seaton Delaval, Whitley Bay, Tyne & Wear, NE25 0PP

 

Based in Tyne & Wear, Dallas Carpets Ltd was established in 1976, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Burke, Vernon, Hughes, Ian, Burke, Patricia, Ongers, Errol for Dallas Carpets Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Vernon N/A - 1
HUGHES, Ian N/A - 1
ONGERS, Errol N/A 30 April 2000 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Patricia N/A 08 April 1998 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
PSC04 - N/A 05 May 2020
PSC04 - N/A 05 May 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 16 May 2018
PSC04 - N/A 09 May 2018
PSC04 - N/A 09 May 2018
CH01 - Change of particulars for director 08 May 2018
CH01 - Change of particulars for director 08 May 2018
CH01 - Change of particulars for director 08 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 22 August 2013
MISC - Miscellaneous document 03 June 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
CH03 - Change of particulars for secretary 10 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 May 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AA - Annual Accounts 27 August 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 20 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
287 - Change in situation or address of Registered Office 14 August 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 30 June 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
363a - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
395 - Particulars of a mortgage or charge 13 May 2005
363a - Annual Return 21 April 2005
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
395 - Particulars of a mortgage or charge 07 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 07 June 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
AA - Annual Accounts 16 August 2001
363a - Annual Return 18 May 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 28 September 1998
395 - Particulars of a mortgage or charge 07 August 1998
363a - Annual Return 22 June 1998
353 - Register of members 22 June 1998
288c - Notice of change of directors or secretaries or in their particulars 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 11 May 1993
288 - N/A 16 December 1992
AA - Annual Accounts 10 December 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 01 March 1991
288 - N/A 17 May 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
CERTNM - Change of name certificate 31 July 1987
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987
NEWINC - New incorporation documents 03 March 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2011 Outstanding

N/A

Legal charge 29 April 2005 Outstanding

N/A

Rent deposit deed 05 January 2004 Outstanding

N/A

Legal charge 31 July 1998 Outstanding

N/A

Legal charge 31 October 1979 Fully Satisfied

N/A

Legal charge 09 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.