Company NameSeaham Carpet Centre Limited
DirectorMichael Potts
Company StatusActive
Company Number04763144
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 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 NameMr Michael Potts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address5 Blenkinsopp Court
Peterlee
Co Durham
SR8 1JH
Secretary NameWinifred Anne Potts
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Shrewsbury Close
Peterlee
County Durham
SR8 2NZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.seahamcarpetcentre.co.uk
Telephone0191 5818421
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 Church Street
Seaham
Durham
SR7 7HQ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Financials

Year2013
Net Worth£7,000
Cash£4,859
Current Liabilities£13,041

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Charges

7 July 2003Delivered on: 11 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
19 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
20 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
13 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 June 2010Director's details changed for Michael Potts on 13 May 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Michael Potts on 13 May 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 May 2009Return made up to 13/05/09; full list of members (3 pages)
22 May 2009Return made up to 13/05/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 June 2008Return made up to 13/05/08; full list of members (3 pages)
17 June 2008Return made up to 13/05/08; full list of members (3 pages)
29 April 2008Director's change of particulars / michael potts / 17/04/2008 (2 pages)
29 April 2008Director's change of particulars / michael potts / 17/04/2008 (2 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 13/05/06; full list of members (2 pages)
18 May 2006Return made up to 13/05/06; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
5 September 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
6 July 2005Return made up to 13/05/05; full list of members (2 pages)
6 July 2005Return made up to 13/05/05; full list of members (2 pages)
22 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
22 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
10 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
13 May 2003Incorporation (19 pages)
13 May 2003Incorporation (19 pages)