Active
Company Information for THOMAS WITTER CARPETS LIMITED
PARK VIEW, ROAD EAST, HARTLEPOOL, TS25 1HT,
|
Company Registration Number
08421990
Private Limited Company
Active |
Company Name | |
---|---|
THOMAS WITTER CARPETS LIMITED | |
Legal Registered Office | |
PARK VIEW ROAD EAST HARTLEPOOL TS25 1HT Other companies in TS25 | |
Company Number | 08421990 | |
---|---|---|
Company ID Number | 08421990 | |
Date formed | 2013-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/04/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 16:59:39 |
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 |
---|---|---|
TANYA KELLY |
||
STEPHEN MAURICE MARTIN BYRNE |
||
GEOFFREY BRENDON WILDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JOHN CAMPBELL |
Company Secretary | ||
WILLIAM CALVERT |
Director | ||
SIMON OLIVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTURE FLOORCOVERINGS LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
TACKTRIM LIMITED | Director | 2015-09-14 | CURRENT | 1984-09-06 | Active | |
STOTT HOLDINGS LIMITED | Director | 2015-06-19 | CURRENT | 1998-07-22 | Active | |
A. & A. CARPETS LIMITED | Director | 2015-06-19 | CURRENT | 1988-02-04 | Active | |
WHITESTONE CARPETS HOLDINGS LIMITED | Director | 2015-01-12 | CURRENT | 2014-12-12 | Active | |
VIEW LOGISTICS LIMITED | Director | 2007-10-15 | CURRENT | 2007-10-02 | Active | |
GASKELL MACKAY CARPETS LIMITED | Director | 2006-04-13 | CURRENT | 2006-04-13 | Active | |
SBS PROPERTY LIMITED | Director | 2002-12-20 | CURRENT | 2002-12-20 | Active | |
HANOVER FLOORING LIMITED | Director | 1995-10-31 | CURRENT | 1995-10-31 | Active | |
WHITESTONE WEAVERS LIMITED | Director | 1994-03-28 | CURRENT | 1991-06-03 | Active | |
THE VICTORIA CARPET COMPANY LIMITED | Director | 2016-04-28 | CURRENT | 1996-05-08 | Active | |
'V' LINE CARPETS LIMITED | Director | 2016-04-28 | CURRENT | 1971-09-01 | Active | |
FLOORING AT HOME LIMITED | Director | 2016-04-28 | CURRENT | 2010-07-09 | Active | |
DURALAY INTERNATIONAL HOLDINGS LIMITED | Director | 2015-09-14 | CURRENT | 1996-04-22 | Dissolved 2016-08-30 | |
INTERFLOOR HOLDINGS LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-26 | Dissolved 2016-08-30 | |
INTERFLOOR INDUSTRIES LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-15 | Dissolved 2016-08-30 | |
INTERFLOOR INVESTMENTS LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-02 | Dissolved 2016-08-30 | |
INTERFLOOR TRUSTEES LIMITED | Director | 2015-09-14 | CURRENT | 1998-03-26 | Dissolved 2016-08-30 | |
TACKTRIM LIMITED | Director | 2015-09-14 | CURRENT | 1984-09-06 | Active | |
INTERFLOOR GROUP LIMITED | Director | 2015-09-14 | CURRENT | 2005-07-22 | Active | |
INTERFLOOR LIMITED | Director | 2015-09-14 | CURRENT | 1920-01-19 | Active | |
STIKATAK LIMITED | Director | 2015-09-14 | CURRENT | 1983-10-20 | Active | |
INTERFLOOR OPERATIONS LIMITED | Director | 2015-09-14 | CURRENT | 2005-07-26 | Active | |
VICTORIA CARPETS LIMITED | Director | 2015-08-03 | CURRENT | 1974-07-22 | Active | |
STOTT HOLDINGS LIMITED | Director | 2015-06-19 | CURRENT | 1998-07-22 | Active | |
A. & A. CARPETS LIMITED | Director | 2015-06-19 | CURRENT | 1988-02-04 | Active | |
WHITESTONE WEAVERS LIMITED | Director | 2015-01-13 | CURRENT | 1991-06-03 | Active | |
VIEW LOGISTICS LIMITED | Director | 2015-01-13 | CURRENT | 2007-10-02 | Active | |
HANOVER FLOORING LIMITED | Director | 2015-01-13 | CURRENT | 1995-10-31 | Active | |
GASKELL MACKAY CARPETS LIMITED | Director | 2015-01-13 | CURRENT | 2006-04-13 | Active | |
WHITESTONE CARPETS HOLDINGS LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
ALLIANCE FLOORING DISTRIBUTION LIMITED | Director | 2014-09-30 | CURRENT | 2005-04-01 | Active | |
ABINGDON FLOORING LIMITED | Director | 2014-09-30 | CURRENT | 2003-10-07 | Active | |
DISTINCTIVE FLOORING LIMITED | Director | 2014-09-30 | CURRENT | 2005-02-17 | Active | |
GLOBESIGN LIMITED | Director | 2013-12-13 | CURRENT | 2004-12-06 | Active | |
WESTEX (CARPETS) LIMITED | Director | 2013-12-13 | CURRENT | 1980-02-21 | Active | |
BROADWELL INVESTMENTS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2015-12-22 | |
VICTORIA P.L.C. | Director | 2012-10-03 | CURRENT | 1933-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR STEPHEN DONLAN | ||
Unaudited abridged accounts made up to 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR VINCENT EDWIN HOLDEN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-04-03 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAURICE MARTIN BYRNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19 | |
AP01 | DIRECTOR APPOINTED MR VINCENT EDWIN HOLDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
AP03 | Appointment of Mrs Tanya Kelly as company secretary on 2018-02-19 | |
TM02 | Termination of appointment of Kevin John Campbell on 2018-02-19 | |
AA | FULL ACCOUNTS MADE UP TO 01/04/17 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-07-20 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 05/07/17 | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084219900004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084219900002 | |
AA | FULL ACCOUNTS MADE UP TO 02/04/16 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Maurice Martin Byrne on 2016-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084219900004 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALVERT | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING | |
RES01 | ADOPT ARTICLES 29/01/15 | |
AA01 | Current accounting period shortened from 30/06/15 TO 31/03/15 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084219900001 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/14 FULL LIST | |
RES01 | ADOPT ARTICLES 22/11/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084219900003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084219900002 | |
AA01 | CURREXT FROM 28/02/2014 TO 30/06/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084219900001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Satisfied | BARCLAYS BANK PLC |
|
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 THOMAS WITTER CARPETS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THOMAS WITTER CARPETS LIMITED 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. |