About

Registered Number: 04427052
Date of Incorporation: 29/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

North Street Carpet & Beds Ltd was registered on 29 April 2002. This business has 2 directors listed as Gaskin, Rebecca Rose, Gaskin, John Benjamin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKIN, John Benjamin 29 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GASKIN, Rebecca Rose 29 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 29 January 2020
CH01 - Change of particulars for director 23 July 2019
PSC04 - N/A 23 July 2019
PSC04 - N/A 23 July 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 09 February 2017
CH03 - Change of particulars for secretary 09 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 14 May 2012
AD01 - Change of registered office address 14 May 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 20 March 2006
CERTNM - Change of name certificate 31 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 28 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.