C.M.S. Carpets Limited
Private Limited Company
C.M.S. Carpets Limited
C/O Wsm Mbi Coakley Llp 2nd Floor, Shaw House
3 Tunsgate
Guildford
Surrey
GU1 3QT
Company Name | C.M.S. Carpets Limited |
---|
Company Status | Dissolved 2022 |
---|
Company Number | 01953900 |
---|
Incorporation Date | 1 November 1985 |
---|
Dissolution Date | 9 September 2022 (active for 36 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Dealglade Limited |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Carpets, Rugs, Wall and Floor Coverings In Specialised Stores |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 March |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | C/O Wsm Mbi Coakley Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Guildford |
---|
Region | South East |
---|
County | Surrey |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47530) | Retail sale of carpets, rugs, wall and floor coverings in specialised stores |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5244) | Retail furniture household etc. |
---|
SIC 2007 (47599) | Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
---|
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates | 3 pages |
---|
23 March 2017 | Termination of appointment of Stephen Alexander Shave as a director on 22 March 2017 | 1 page |
---|
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
19 September 2016 | Confirmation statement made on 6 September 2016 with updates | 6 pages |
---|
5 May 2016 | Appointment of Mrs Margaret Elizabeth Shave as a director on 10 September 2015 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—