About

Registered Number: 01055740
Date of Incorporation: 24/05/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: Zola Park, Barnfield Drive, Chichester, West Sussex, PO19 6UX,

 

Solent Wholesale Carpet Company Ltd was registered on 24 May 1972 and has its registered office in Chichester, it's status in the Companies House registry is set to "Active". Crooks, Adam Thomas, Mchale, Stephanie, Wagg, Claire Elizabeth Anne, Mchale, Mary Catherine, Mchale, Thomas Joseph Patrick, Mchale, Timothy Richard Clive are the current directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOKS, Adam Thomas 01 April 2019 - 1
MCHALE, Stephanie 01 April 2017 - 1
WAGG, Claire Elizabeth Anne N/A - 1
MCHALE, Mary Catherine N/A 25 July 2009 1
MCHALE, Thomas Joseph Patrick N/A 23 December 2007 1
MCHALE, Timothy Richard Clive N/A 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 18 October 2019
CH01 - Change of particulars for director 02 April 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 16 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 15 November 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 29 October 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH03 - Change of particulars for secretary 26 November 2014
AA - Annual Accounts 23 September 2014
SH19 - Statement of capital 04 August 2014
RESOLUTIONS - N/A 15 July 2014
RESOLUTIONS - N/A 15 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 July 2014
CAP-SS - N/A 15 July 2014
SH08 - Notice of name or other designation of class of shares 15 July 2014
SH08 - Notice of name or other designation of class of shares 15 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 19 October 2007
395 - Particulars of a mortgage or charge 12 September 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 20 October 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 28 October 2004
363s - Annual Return 03 October 2003
RESOLUTIONS - N/A 26 September 2003
MEM/ARTS - N/A 26 September 2003
AA - Annual Accounts 11 August 2003
RESOLUTIONS - N/A 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 15 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 30 August 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 22 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
363s - Annual Return 25 September 1997
RESOLUTIONS - N/A 22 September 1997
AA - Annual Accounts 26 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 06 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 26 October 1995
CERTNM - Change of name certificate 25 September 1995
RESOLUTIONS - N/A 20 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1995
123 - Notice of increase in nominal capital 20 March 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 27 September 1994
288 - N/A 04 March 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 12 October 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 02 October 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
123 - Notice of increase in nominal capital 27 April 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 04 October 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 26 September 1989
AA - Annual Accounts 25 September 1989
363 - Annual Return 21 November 1988
AA - Annual Accounts 04 October 1988
288 - N/A 24 September 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2007 Outstanding

N/A

Single debenture 28 March 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.