About

Registered Number: 03106530
Date of Incorporation: 26/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Earsdon Road, Shiremoor, Newcastle Upon Tyne, NE27 0RR

 

Shiremoor Carpet Centre Ltd was registered on 26 September 1995 and are based in Newcastle Upon Tyne, it has a status of "Active". The companies directors are Corke, Helen, Corke, Kevin. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKE, Kevin 01 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CORKE, Helen 05 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 24 September 2015
DISS40 - Notice of striking-off action discontinued 14 February 2015
AR01 - Annual Return 13 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 25 September 2014
DISS40 - Notice of striking-off action discontinued 11 February 2014
AR01 - Annual Return 09 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
DISS40 - Notice of striking-off action discontinued 27 January 2010
AR01 - Annual Return 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 18 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 24 March 2000
363a - Annual Return 13 October 1999
AA - Annual Accounts 17 March 1999
AA - Annual Accounts 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
363a - Annual Return 29 September 1998
363s - Annual Return 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 10 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1996
288 - N/A 28 September 1995
NEWINC - New incorporation documents 26 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.