QUAY CARPET CENTRE LIMITED
Overview
Company Name | QUAY CARPET CENTRE LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05357029 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUAY CARPET CENTRE LIMITED?
- Retail sale of carpets, rugs, wall and floor coverings in specialised stores (47530) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is QUAY CARPET CENTRE LIMITED located?
Registered Office Address | Medina House 2 Station Avenue YO16 4LZ Bridlington East Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUAY CARPET CENTRE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for QUAY CARPET CENTRE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 08, 2024 |
Next Confirmation Statement Due | Feb 22, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2023 |
Overdue | Yes |
What are the latest filings for QUAY CARPET CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jason John Charles Padden on Aug 25, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Carolyn Jane Padden on Aug 25, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Jason John Charles Padden as a person with significant control on Aug 25, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jason John Charles Padden on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Carolyn Jane Padden on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Carolyn Jane Padden on Apr 01, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of QUAY CARPET CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PADDEN, Carolyn Jane | Secretary | Enterprise Way Bessingby Industrial Estate YO16 4SF Bridlington Unit 2 East Riding Of Yorkshire England | British | Administrator | 103494400002 | |||||
PADDEN, Carolyn Jane | Director | Enterprise Way Bessingby Industrial Estate YO16 4SF Bridlington Unit 2 East Riding Of Yorkshire England | England | British | Administrator | 103494400003 | ||||
PADDEN, Jason John Charles | Director | Enterprise Way Bessingby Industrial Estate YO16 4SF Bridlington Unit 2 East Riding Of Yorkshire England | England | British | Manager | 103494520004 | ||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of QUAY CARPET CENTRE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jason John Charles Padden | Apr 06, 2016 | Enterprise Way, Bessingby Industrial Estate YO16 4SF Bridlington Unit 2 East Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0