Company Information for PRESTON CARPETS & FURNITURE LTD
134-136 NEW HALL LANE, PRESTON, PR1 4DX,
|
Company Registration Number
03887201
Private Limited Company
Active |
Company Name | |
---|---|
PRESTON CARPETS & FURNITURE LTD | |
Legal Registered Office | |
134-136 NEW HALL LANE PRESTON PR1 4DX Other companies in PR1 | |
Company Number | 03887201 | |
---|---|---|
Company ID Number | 03887201 | |
Date formed | 1999-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB757652984 |
Last Datalog update: | 2023-12-05 16:32:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AU PARTNERS LTD |
||
SABIR PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORTE LTD |
Company Secretary | ||
DIRECT BUSINESS SERVICES |
Company Secretary | ||
SAEED UMARJEE PATEL |
Director | ||
ISMAIL PATEL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEANING NORTH WEST PRESTON LTD | Company Secretary | 2017-04-17 | CURRENT | 2007-04-17 | Liquidation | |
CLAIMS ASSESSORS LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2001-04-11 | Active - Proposal to Strike off | |
GREENBANK PLUS LTD | Company Secretary | 2017-02-28 | CURRENT | 2011-02-28 | Active | |
FAIRGUARD LTD | Company Secretary | 2017-02-01 | CURRENT | 2003-11-06 | Active - Proposal to Strike off | |
JOHN BUTCHER JOINERY LTD | Company Secretary | 2016-12-19 | CURRENT | 2007-12-19 | Active | |
ANDREW HENSHALL PODIATRY LTD | Company Secretary | 2016-12-15 | CURRENT | 2004-12-15 | Active | |
MARK WHITTAKER DRY LINING LTD | Company Secretary | 2016-12-10 | CURRENT | 2009-12-10 | Active | |
LETTERCALLOW LTD | Company Secretary | 2016-11-23 | CURRENT | 2009-11-23 | Active | |
COMPARE SOLUTIONS LTD | Company Secretary | 2016-11-09 | CURRENT | 2004-11-03 | Active - Proposal to Strike off | |
HOMESTYLE CARPETS LTD | Company Secretary | 2016-11-08 | CURRENT | 2004-11-08 | Active | |
EVENLEAN LTD | Company Secretary | 2016-11-02 | CURRENT | 2003-10-30 | Active | |
JAMES CONSTABLE LTD | Company Secretary | 2016-10-25 | CURRENT | 2006-01-28 | Active | |
PAUL HARNETT ECONOMIC SERVICES LTD | Company Secretary | 2016-10-21 | CURRENT | 2008-10-10 | Active | |
REPIM (LANCASHIRE) LTD | Company Secretary | 2016-10-20 | CURRENT | 2005-10-20 | Active | |
DRYWALL SYSTEMS UK LTD | Company Secretary | 2016-10-20 | CURRENT | 2008-09-26 | Active - Proposal to Strike off | |
CASSIDY (UK) LTD | Company Secretary | 2016-09-29 | CURRENT | 2006-09-29 | Active | |
BALLHURRY LTD | Company Secretary | 2016-09-25 | CURRENT | 2009-09-25 | Dissolved 2017-11-21 | |
PETER LIVESEY LTD | Company Secretary | 2016-01-10 | CURRENT | 2007-08-17 | Active | |
DIRECT INSURANCE SERVICES (GB) LTD | Company Secretary | 2016-01-10 | CURRENT | 1999-06-08 | Active | |
GLENGROVE CONSULTANTS LTD | Company Secretary | 2016-01-10 | CURRENT | 2002-08-08 | Liquidation | |
AARON BUILD LTD | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
RP04CS01 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2018-10-31 | |
AAMD | Amended mirco entity accounts made up to 2018-10-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AP04 | Appointment of Au Partners Ltd as company secretary on 2016-12-01 | |
TM02 | Termination of appointment of Forte Ltd on 2016-12-01 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FORTE LTD on 2011-12-07 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/11 FROM Midland Court 79-82 Church Street Preston Lancashire PR1 3BS | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FORTE LTD on 2009-12-01 | |
CH01 | Director's details changed for Sabir Patel on 2009-12-01 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DIRECT BUSINESS SERVICES | |
288a | SECRETARY APPOINTED FORTE LTD | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/05--------- £ SI 2@.01 £ IC 2/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: RICHMOND HOUSE 134-136 NEW HALL LANE PRESTON LANCASHIRE PR1 4DX | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: RICHMOND HOUSE 134-136 NEW HALL LANE, PRESTON LANCASHIRE PR1 4DX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2001-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 9 |
MortgagesNumMortOutstanding | 0.34 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTON CARPETS & FURNITURE LTD
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as PRESTON CARPETS & FURNITURE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PRESTON CARPETS & FURNITURE LTD | Event Date | 2001-05-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |