About

Registered Number: 04605504
Date of Incorporation: 02/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 69 Bridge Street, Morpeth, Northumberland, NE61 1PQ,

 

Michael Metcalf Carpets Ltd was registered on 02 December 2002 with its registered office in Morpeth in Northumberland, it's status at Companies House is "Active". The current directors of Michael Metcalf Carpets Ltd are listed as Artemyeva, Anna, Artemyeva, Anna, Hayton, Maurice, Metcalf, Kathleen, Metcalf, Michael Nelson. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTEMYEVA, Anna 31 January 2014 - 1
HAYTON, Maurice 31 January 2014 - 1
METCALF, Kathleen 02 December 2002 26 November 2014 1
METCALF, Michael Nelson 02 December 2002 26 November 2014 1
Secretary Name Appointed Resigned Total Appointments
ARTEMYEVA, Anna 31 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 22 November 2018
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 06 May 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 14 September 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
AP03 - Appointment of secretary 17 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 29 November 2005
353 - Register of members 29 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.