Company NameCentral Carpet And Decor Limited
DirectorMichelle Teasdale
Company StatusActive
Company Number04281976
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMichelle Teasdale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Library Towne Gate
Heddon On The Wall
Newcastle Upon Tyne
NE15 0DT
Director NameRose Elizabeth Fox
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Keppel Street
Duston
Gateshead
NE11 9AR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichael John Price
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Keppel Street
Dunston
Gateshead
NE11 9AR
Secretary NameRose Elizabeth Fox
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Keppel Street
Duston
Gateshead
NE11 9AR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address5 Lowerys Lane
Low Fell
Gateshead
Tyne And Wear
NE9 5JB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

80 at £1Mr Michael John Price
80.00%
Ordinary
20 at £1Mrs Michelle Teasdale
20.00%
Ordinary

Financials

Year2014
Net Worth£116,965
Cash£140,747
Current Liabilities£92,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

12 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
4 June 2020Termination of appointment of Michael John Price as a director on 13 January 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
31 October 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
18 May 2018Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to 5 Lowerys Lane Low Fell Gateshead Tyne and Wear NE9 5JB on 18 May 2018 (1 page)
20 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Termination of appointment of Rose Fox as a secretary (1 page)
25 September 2013Termination of appointment of Rose Fox as a secretary (1 page)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Director's details changed for Michael John Price on 5 September 2011 (2 pages)
17 October 2011Director's details changed for Michelle Teasdale on 5 September 2011 (2 pages)
17 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Michael John Price on 5 September 2011 (2 pages)
17 October 2011Director's details changed for Michelle Teasdale on 5 September 2011 (2 pages)
17 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Michael John Price on 5 September 2011 (2 pages)
17 October 2011Director's details changed for Michelle Teasdale on 5 September 2011 (2 pages)
17 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (14 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 September 2009Return made up to 05/09/09; full list of members (5 pages)
20 September 2009Return made up to 05/09/09; full list of members (5 pages)
16 September 2009Director's change of particulars / michelle teasdale / 15/10/2008 (1 page)
16 September 2009Director's change of particulars / michelle teasdale / 15/10/2008 (1 page)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 October 2008Return made up to 05/09/08; full list of members (5 pages)
17 October 2008Return made up to 05/09/08; full list of members (5 pages)
27 October 2007Return made up to 05/09/07; full list of members (5 pages)
27 October 2007Return made up to 05/09/07; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 September 2006Return made up to 05/09/06; full list of members (5 pages)
28 September 2006Return made up to 05/09/06; full list of members (5 pages)
17 January 2006Return made up to 05/09/05; full list of members (5 pages)
17 January 2006Return made up to 05/09/05; full list of members (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 October 2004Return made up to 05/09/04; full list of members (5 pages)
11 October 2004Return made up to 05/09/04; full list of members (5 pages)
5 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 September 2003Return made up to 05/09/03; full list of members (5 pages)
20 September 2003Return made up to 05/09/03; full list of members (5 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
25 October 2002Return made up to 05/09/02; full list of members (6 pages)
25 October 2002Return made up to 05/09/02; full list of members (6 pages)
22 April 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
22 April 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
15 October 2001New director appointed (3 pages)
15 October 2001Registered office changed on 15/10/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
15 October 2001New director appointed (3 pages)
15 October 2001New secretary appointed;new director appointed (3 pages)
15 October 2001Registered office changed on 15/10/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
15 October 2001New director appointed (3 pages)
15 October 2001New secretary appointed;new director appointed (3 pages)
15 October 2001New director appointed (3 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 September 2001Incorporation (18 pages)
5 September 2001Incorporation (18 pages)