Active - Proposal to Strike off
Company Information for SUNNINGDALE CARPETS LTD
Churchill House, Stirling Way, Borehamwood, WD6 2HP,
|
Company Registration Number
06298705
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SUNNINGDALE CARPETS LTD | ||||
Legal Registered Office | ||||
Churchill House Stirling Way Borehamwood WD6 2HP Other companies in N3 | ||||
Previous Names | ||||
|
Company Number | 06298705 | |
---|---|---|
Company ID Number | 06298705 | |
Date formed | 2007-07-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-06-30 | |
Account next due | 2021-06-30 | |
Latest return | 2022-10-21 | |
Return next due | 2023-11-04 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB972787266 |
Last Datalog update: | 2024-04-07 12:13:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUNNINGDALE CARPETS & INTERIORS LTD | Gable House 239 Regents Park Road Finchley London N3 3LF | Active - Proposal to Strike off | Company formed on the 2013-03-07 |
Officer | Role | Date Appointed |
---|---|---|
SPW SECRETARIES LIMITED |
||
PHILIP JOSEPH MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA HILARY MILLER |
Director | ||
SPW DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREETS SPW PLC | Company Secretary | 2011-08-30 | CURRENT | 2011-08-30 | Dissolved 2018-05-27 | |
POWER PETROLEUM LIMITED | Company Secretary | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
ASTRO WAREHOUSE LIMITED | Company Secretary | 2010-08-10 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
TB SPORTS FENCING LTD | Company Secretary | 2010-04-26 | CURRENT | 2010-04-26 | Active - Proposal to Strike off | |
EASIGRASS DISTRIBUTION LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
R & H HAULAGE LIMITED | Company Secretary | 2007-12-30 | CURRENT | 1998-12-11 | Liquidation | |
HILKAR LIMITED | Company Secretary | 2007-12-07 | CURRENT | 2007-12-07 | Dissolved 2015-02-17 | |
DASH PROPERTY (UK) LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Dissolved 2014-09-30 | |
BANDLEY LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-04 | Active | |
VENUS SHIPPING LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2014-12-23 | |
BRONZEMEX RECYCLING LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2014-12-23 | |
GENSURE (UK) LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2014-05-27 | |
FASTFEAR LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2002-09-11 | Dissolved 2016-03-08 | |
SUPERTUTOR LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-11-09 | Active | |
NEW WAY TRADING LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2006-07-20 | Active | |
SPW FINANCIAL SERVICES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2006-08-01 | Dissolved 2014-02-18 | |
POOLE POTTERY LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2002-10-10 | Dissolved 2014-08-22 | |
PNB (UK) LIMITED | Company Secretary | 2006-07-21 | CURRENT | 2006-01-24 | Active | |
PLAN AHEAD PROJECT MANAGEMENT GROUP LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-06-30 | Active | |
BALM LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2006-02-07 | Dissolved 2014-06-17 | |
BELLWOOD FINANCIAL SERVICES LIMITED | Company Secretary | 2005-11-03 | CURRENT | 1996-10-08 | Liquidation | |
SEALAND SALVAGE LTD | Company Secretary | 2005-09-16 | CURRENT | 2005-09-16 | Dissolved 2015-10-06 | |
FIRST CALL (LONDON) LIMITED | Company Secretary | 2005-08-31 | CURRENT | 1990-07-18 | Dissolved 2017-05-07 | |
TESHUVA INVESTMENTS LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Active | |
PROPERTY AIM LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1997-09-23 | Dissolved 2013-10-22 | |
ICON INTEGRATED COMMUNICATIONS LIMITED | Company Secretary | 2004-06-15 | CURRENT | 1996-10-14 | Dissolved 2014-07-01 | |
G.R.E. LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Liquidation | |
MARGINTIME LIMITED | Company Secretary | 2003-09-10 | CURRENT | 1995-09-08 | Active - Proposal to Strike off | |
COMANTEC LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1987-09-16 | Active | |
COMANSCO LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1991-12-24 | Active | |
TWO TON LIMITED | Company Secretary | 2002-07-18 | CURRENT | 2002-07-18 | Dissolved 2014-01-07 | |
THE GREEN JOURNAL LIMITED | Company Secretary | 2001-08-29 | CURRENT | 1989-02-01 | Active - Proposal to Strike off | |
ENSUREIT LIMITED | Company Secretary | 2001-08-10 | CURRENT | 2000-10-03 | Dissolved 2014-04-15 | |
AGCOMM LIMITED | Company Secretary | 2001-05-31 | CURRENT | 2001-05-31 | Active - Proposal to Strike off | |
FND FUTURES DEVELOPMENT LIMITED | Company Secretary | 2001-04-01 | CURRENT | 1999-02-10 | Active - Proposal to Strike off | |
SUNNINGDALE CARPETS & INTERIORS LTD | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
PRE RETAIL SOLUTIONS LIMITED | Director | 2011-11-01 | CURRENT | 2011-11-01 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/19 FROM Gable House, 239 Regents Park Road, Finchley London N3 3LF | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Philip Joseph Miller as a person with significant control on 2019-07-05 | |
PSC07 | CESSATION OF BARBARA HILARY MILLER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 20/07/17 | |
CERTNM | COMPANY NAME CHANGED CARLTON CARPETS LIMITED CERTIFICATE ISSUED ON 20/07/17 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 10/07/15 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA HILARY MILLER | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOSEPH MILLER | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Barbara Hilary Miller on 2013-01-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AA01 | PREVSHO FROM 31/07/2009 TO 30/06/2009 | |
RES15 | CHANGE OF NAME 16/10/2009 | |
CERTNM | COMPANY NAME CHANGED SUNNINGDALE CARPETS LIMITED CERTIFICATE ISSUED ON 24/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SPW DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED BARBARA HILARY MILLER | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
|
|
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 SUNNINGDALE CARPETS LTD
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as SUNNINGDALE CARPETS 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. |