Company Information for BROADWAY CARPETS (SOUTH WALES) LTD
LLANOVER HOUSE, LLANOVER ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 4DY,
|
Company Registration Number
05734202
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BROADWAY CARPETS (SOUTH WALES) LTD | |
Legal Registered Office | |
LLANOVER HOUSE, LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4DY Other companies in CF37 | |
Company Number | 05734202 | |
---|---|---|
Company ID Number | 05734202 | |
Date formed | 2006-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/12/2019 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB540920759 |
Last Datalog update: | 2019-12-09 08:32:12 |
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 |
---|---|---|
RYAN FORTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE POWELL |
Company Secretary | ||
EDWARD JOHN POWELL |
Director | ||
PAULINE POWELL |
Director | ||
CF CLIENT SECRETARY LTD |
Company Secretary | ||
CF CLIENT DIRECTOR LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE FORTT | |
PSC07 | CESSATION OF RYAN FORTT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
AP01 | DIRECTOR APPOINTED MRS LYNNE FORTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN FORTT | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 1111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr Ryan Fortt as a person with significant control on 2017-10-09 | |
CH01 | Director's details changed for Mr Ryan Fortt on 2017-10-09 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1111 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ryan Fortt on 2015-04-08 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1111 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1111 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ryan Fortt on 2012-07-05 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ryan Fortt on 2011-04-05 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAULINE POWELL | |
AP01 | DIRECTOR APPOINTED MR RYAN FORTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD POWELL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE POWELL / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN POWELL / 08/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 23/08/06--------- £ SI 111@1=111 £ IC 1000/1111 | |
88(2)R | AD 08/02/06--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Creditors Due Within One Year | 2013-03-31 | £ 101,204 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 104,616 |
Creditors and other liabilities
|
|
|
|
|
|
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 BROADWAY CARPETS (SOUTH WALES) LTD
Called Up Share Capital | 2013-03-31 | £ 1,111 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,111 |
Cash Bank In Hand | 2013-03-31 | £ 38,526 |
Cash Bank In Hand | 2012-03-31 | £ 45,318 |
Current Assets | 2013-03-31 | £ 71,813 |
Current Assets | 2012-03-31 | £ 66,726 |
Debtors | 2013-03-31 | £ 6,900 |
Debtors | 2012-03-31 | £ 3,500 |
Fixed Assets | 2013-03-31 | £ 65,482 |
Fixed Assets | 2012-03-31 | £ 70,285 |
Shareholder Funds | 2013-03-31 | £ 36,091 |
Shareholder Funds | 2012-03-31 | £ 32,395 |
Stocks Inventory | 2013-03-31 | £ 26,387 |
Stocks Inventory | 2012-03-31 | £ 17,908 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as BROADWAY CARPETS (SOUTH WALES) LTD are:
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. |