About

Registered Number: 03311236
Date of Incorporation: 03/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Victoria Hall, Fluin Lane, Frodsham, Warrington, Cheshire, WA6 7QH

 

Founded in 1997, Ron Munro Carpets Ltd has its registered office in Warrington in Cheshire, it's status at Companies House is "Active". The companies director is listed as Munro, Valerie at Companies House. Currently we aren't aware of the number of employees at the Ron Munro Carpets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Valerie 04 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 08 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 27 January 2002
AA - Annual Accounts 09 August 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 27 November 1998
395 - Particulars of a mortgage or charge 05 May 1998
363s - Annual Return 26 January 1998
225 - Change of Accounting Reference Date 10 October 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
287 - Change in situation or address of Registered Office 20 February 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2011 Outstanding

N/A

Legal charge 01 August 2011 Outstanding

N/A

Debenture 27 July 2011 Outstanding

N/A

Legal charge 23 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.