About

Registered Number: 04863691
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 10 Western Road, Romford, Essex, RM1 3JT

 

Established in 2003, The Fitted Carpet Co. Ltd has its registered office in Romford, Essex. The current directors of this organisation are listed as Foley, Jeffrey John, Foley, Janet. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Jeffrey John 12 August 2003 - 1
FOLEY, Janet 12 August 2003 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 March 2018
SH08 - Notice of name or other designation of class of shares 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
RESOLUTIONS - N/A 13 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 21 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 24 August 2011
TM01 - Termination of appointment of director 09 May 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 25 March 2011
TM02 - Termination of appointment of secretary 15 October 2010
TM02 - Termination of appointment of secretary 23 September 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 18 June 2005
395 - Particulars of a mortgage or charge 05 March 2005
363s - Annual Return 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.