Company NameTaffy's Carpets (N/W) Limited
DirectorBrenda Joyce Myerson
Company StatusActive
Company Number03325335
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Brenda Joyce Myerson
NationalityBritish
StatusCurrent
Appointed28 August 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Brenda Joyce Myerson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(15 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameSidney Larah
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCarpet Retailer
Correspondence Address46 Marle Croft
Whitefield
Manchester
Greater Manchester
M45 7NB
Secretary NameGabrielle Connaughton
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 The Square
Ringley Chase, Whitefield
Manchester
Lancashire
M45 7UL
Director NameRalph Bernard Myerson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2012)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Square Ringley Chase
Whitefield
Manchester
Greater Manchester
M45 7UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brenda Myerson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
22 January 2015Secretary's details changed for Mrs Brenda Joyce Myerson on 22 January 2015 (1 page)
22 January 2015Secretary's details changed for Mrs Brenda Joyce Myerson on 22 January 2015 (1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Appointment of Mrs Brenda Joyce Myerson as a director (2 pages)
26 April 2013Termination of appointment of Ralph Myerson as a director (1 page)
26 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
26 April 2013Appointment of Mrs Brenda Joyce Myerson as a director (2 pages)
26 April 2013Termination of appointment of Ralph Myerson as a director (1 page)
26 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
17 April 2013Registered office address changed from 29 Burnley Road East Rossendale Lancashire BB4 9AG on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 29 Burnley Road East Rossendale Lancashire BB4 9AG on 17 April 2013 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 27/02/08; full list of members (3 pages)
7 April 2008Return made up to 27/02/08; full list of members (3 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
5 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 27/02/06; full list of members (2 pages)
7 March 2006Return made up to 27/02/06; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 27/02/05; full list of members (3 pages)
11 March 2005Return made up to 27/02/05; full list of members (3 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 27/02/04; full list of members (6 pages)
3 March 2004Return made up to 27/02/04; full list of members (6 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
13 March 2003Return made up to 27/02/03; full list of members (6 pages)
13 March 2003Return made up to 27/02/03; full list of members (6 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (1 page)
19 December 2002New secretary appointed (1 page)
27 February 2002Return made up to 27/02/02; full list of members (6 pages)
27 February 2002Return made up to 27/02/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 27/02/01; full list of members (6 pages)
28 March 2001Return made up to 27/02/01; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 May 2000Registered office changed on 23/05/00 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
23 May 2000Registered office changed on 23/05/00 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
29 February 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 March 1999Return made up to 27/02/99; no change of members (4 pages)
8 March 1999Return made up to 27/02/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 March 1998Return made up to 27/02/98; full list of members (6 pages)
19 March 1998Return made up to 27/02/98; full list of members (6 pages)
30 July 1997Registered office changed on 30/07/97 from: alberton house st marys parsonage manchester lancashire M3 2WJ (1 page)
30 July 1997Registered office changed on 30/07/97 from: alberton house st marys parsonage manchester lancashire M3 2WJ (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997New secretary appointed (2 pages)