Andys Bargain Carpets Ltd

General information

Name:

Andys Bargain Carpets Limited

Office Address:

Glebe Business Park Lunts Heath Road WA8 5SQ Widnes

Number: 05626707

Incorporation date: 2005-11-17

Dissolution date: 2023-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Andys Bargain Carpets was registered on 2005-11-17 as a private limited company. The company office was located in Widnes on Glebe Business Park, Lunts Heath Road. The address zip code is WA8 5SQ. The official registration number for Andys Bargain Carpets Ltd was 05626707. Andys Bargain Carpets Ltd had been active for eighteen years up until 2023-01-03.

Our info regarding the following firm's executives suggests that the last two directors were: Sandra C. and Andrew C. who were appointed on 2005-11-17.

Executives who had control over this firm were as follows: Sandra C. owned 1/2 or less of company shares. Andrew C. owned over 1/2 to 3/4 of company shares . Sandra C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sandra C.

Role: Director

Appointed: 17 November 2005

Latest update: 13 January 2024

Sandra C.

Role: Secretary

Appointed: 17 November 2005

Latest update: 13 January 2024

Andrew C.

Role: Director

Appointed: 17 November 2005

Latest update: 13 January 2024

People with significant control

Sandra C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Sandra C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 6 April 2016
Ceased on 13 January 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 January 2023
Confirmation statement last made up date 12 January 2022
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts 9 March 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Watkinsonblack Chartered Accountants First Floor 264 Manchester Road

Post code:

WA1 3RB

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
17
Company Age

Closest Companies - by postcode