You are here: bizstats.co.uk > a-z index > C list

C.m.s. Carpets Limited GUILDFORD


C.m.s. Carpets Limited was officially closed on 2022-09-09. C.m.s. Carpets was a private limited company that could have been found at C/O Wsm Mbi Coakley Llp 2Nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT, Surrey, UNITED KINGDOM. The company (formed on 1985-11-01) was run by 1 director.
Director John P. who was appointed on 06 September 1992.
Among the secretaries, we can name: John P..

The company was officially classified as "retail sale of carpets, rugs, wall and floor coverings in specialised stores" (47530), "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (47599). The last confirmation statement was sent on 2019-09-06 and last time the statutory accounts were sent was on 31 March 2019. 2015-09-06 was the date of the last annual return.

C.m.s. Carpets Limited Address / Contact

Office Address C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House
Office Address2 3 Tunsgate
Town Guildford
Post code GU1 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01953900
Date of Incorporation Fri, 1st Nov 1985
Date of Dissolution Fri, 9th Sep 2022
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th March
Company age 37 years old
Account next due date Tue, 30th Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 18th Oct 2020
Last confirmation statement dated Fri, 6th Sep 2019

Company staff

John P.

Position: Secretary

Resigned:

John P.

Position: Director

Appointed: 06 September 1992

Margaret S.

Position: Director

Appointed: 10 September 2015

Resigned: 19 March 2020

Stephen S.

Position: Director

Appointed: 01 August 2008

Resigned: 22 March 2017

Sarah M.

Position: Director

Appointed: 01 March 2004

Resigned: 19 March 2020

Graham M.

Position: Director

Appointed: 09 August 1996

Resigned: 07 December 2015

Josephine S.

Position: Director

Appointed: 06 September 1992

Resigned: 20 January 1994

Christopher S.

Position: Director

Appointed: 06 September 1992

Resigned: 10 December 2014

People with significant control

Margaret S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
Free Download (8 pages)

Company search