Company NamePenketh Floor Coverings Limited
DirectorsMichael David Murray and Caroline Ann Murray
Company StatusActive
Company Number01612247
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 2 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 David Murray
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(29 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Caroline Ann Murray
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameHarold Christopher Murray
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address14 Norton Avenue
Penketh
Warrington
Cheshire
WA5 2RB
Director NameMargaret Ann Murray
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address14 Norton Avenue
Penketh
Warrington
Cheshire
WA5 2RB
Director NameMr Michael John Murray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameHarold Christopher Murray
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address14 Norton Avenue
Penketh
Warrington
Cheshire
WA5 2RB
Secretary NameAnn Marie Murray
NationalityBritish
StatusResigned
Appointed06 September 1994(12 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 23 August 2019)
RoleSecretary
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Ann Maria Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(36 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Easy Sleep Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£118,957
Cash£320,054
Current Liabilities£799,430

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

25 January 1995Delivered on: 30 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
1 October 2019Termination of appointment of Michael John Murray as a director on 23 September 2019 (1 page)
1 October 2019Termination of appointment of Ann Maria Murray as a director on 23 September 2019 (1 page)
1 October 2019Termination of appointment of Ann Marie Murray as a secretary on 23 August 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 March 2019Change of details for The Easy Sleep Company Ltd as a person with significant control on 15 March 2019 (2 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
25 September 2018Appointment of Mrs Ann Maria Murray as a director on 24 September 2018 (2 pages)
25 September 2018Appointment of Mrs Caroline Murray as a director on 24 September 2018 (2 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Secretary's details changed for Ann Marie Murray on 1 December 2015 (1 page)
23 February 2016Secretary's details changed for Ann Marie Murray on 1 December 2015 (1 page)
23 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Director's details changed for Michael John Murray on 1 December 2015 (2 pages)
23 February 2016Director's details changed for Michael John Murray on 1 December 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 May 2015Registered office address changed from 14-16 Church Street Frodsham Warrington WA6 6QL to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 14-16 Church Street Frodsham Warrington WA6 6QL to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 27 May 2015 (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
4 December 2013Memorandum and Articles of Association (15 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remove object clause from memorandum 29/11/2013
(2 pages)
4 December 2013Memorandum and Articles of Association (15 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remove object clause from memorandum 29/11/2013
(2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
21 February 2012Appointment of Mr Michael David Murray as a director (2 pages)
21 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
21 February 2012Appointment of Mr Michael David Murray as a director (2 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 March 2010Director's details changed for Michael John Murray on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Michael John Murray on 23 March 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 February 2009Return made up to 09/01/09; full list of members (3 pages)
23 February 2009Return made up to 09/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 February 2008Return made up to 09/01/08; full list of members (2 pages)
21 February 2008Return made up to 09/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 February 2007Return made up to 09/01/07; full list of members (2 pages)
14 February 2007Return made up to 09/01/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 January 2006Return made up to 09/01/06; full list of members (6 pages)
24 January 2006Return made up to 09/01/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 February 2005Return made up to 09/01/05; full list of members (6 pages)
1 February 2005Return made up to 09/01/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 March 2003Return made up to 09/01/03; full list of members (6 pages)
12 March 2003Return made up to 09/01/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 May 2002Return made up to 09/01/02; full list of members (6 pages)
7 May 2002Return made up to 09/01/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
21 January 2001Return made up to 09/01/01; full list of members (6 pages)
21 January 2001Return made up to 09/01/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 January 2000Return made up to 09/01/00; full list of members (6 pages)
26 January 2000Return made up to 09/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 February 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 April 1998Return made up to 09/01/98; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
10 February 1997Return made up to 09/01/97; no change of members (4 pages)
10 February 1997Return made up to 09/01/97; no change of members (4 pages)
31 January 1997Registered office changed on 31/01/97 from: 71 hoghton street southport merseyside PR9 0PR (1 page)
31 January 1997Registered office changed on 31/01/97 from: 71 hoghton street southport merseyside PR9 0PR (1 page)
13 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 March 1996Return made up to 09/01/96; full list of members (6 pages)
20 March 1996Return made up to 09/01/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 January 1995 (6 pages)
29 February 1996Accounts for a small company made up to 31 January 1995 (6 pages)
8 February 1982Incorporation (14 pages)