About

Registered Number: 02682637
Date of Incorporation: 30/01/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: Empire House Newbottle Street, Houghton Le Spring, Tyne & Wear, DH4 4AF

 

Having been setup in 1992, Houghton Carpet Centre Ltd have registered office in Tyne & Wear. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Wood, Theresa Barbara, Wood, Robert George Stanley for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Theresa Barbara 01 May 1992 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Robert George Stanley 30 January 1992 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 01 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 04 September 2000
287 - Change in situation or address of Registered Office 19 April 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 09 February 1999
RESOLUTIONS - N/A 17 August 1998
RESOLUTIONS - N/A 17 August 1998
RESOLUTIONS - N/A 17 August 1998
123 - Notice of increase in nominal capital 17 August 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 31 March 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 08 May 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 27 April 1993
363s - Annual Return 18 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1992
288 - N/A 26 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1992
288 - N/A 05 February 1992
NEWINC - New incorporation documents 30 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.