Company NameBritannia Carpets Limited
DirectorsDavid Francis Price and Jennifer Price
Company StatusActive
Company Number03783576
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameDavid Francis Price
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbank Road
Kingsley
Cheshire
WA6 8AD
Director NameJennifer Price
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbank Road
Kingsley
Warrington
Cheshire
WA6 8AD
Secretary NameJennifer Price
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbank Road
Kingsley
Warrington
Cheshire
WA6 8AD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitebritanniacarpets.com

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Francis Price
50.00%
Ordinary
1 at £1Jennifer Price
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

13 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
16 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 9 June 2010 (14 pages)
22 July 2010Annual return made up to 9 June 2010 (14 pages)
22 July 2010Annual return made up to 9 June 2010 (14 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 07/06/09; full list of members (5 pages)
3 July 2009Return made up to 07/06/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 07/06/08; no change of members (7 pages)
17 July 2008Return made up to 07/06/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 07/06/07; no change of members (7 pages)
26 July 2007Return made up to 07/06/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 07/06/06; full list of members (7 pages)
12 July 2006Return made up to 07/06/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2005Return made up to 07/06/05; full list of members (7 pages)
5 July 2005Return made up to 07/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 July 2004Return made up to 07/06/04; full list of members (7 pages)
22 July 2004Return made up to 07/06/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 July 2003Return made up to 07/06/03; full list of members (7 pages)
28 July 2003Return made up to 07/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 July 2002Return made up to 07/06/02; full list of members (7 pages)
15 July 2002Return made up to 07/06/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 July 2001Return made up to 07/06/01; full list of members (6 pages)
31 July 2001Return made up to 07/06/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 July 2000Return made up to 07/06/00; full list of members (6 pages)
25 July 2000Return made up to 07/06/00; full list of members (6 pages)
11 June 1999Registered office changed on 11/06/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
11 June 1999New director appointed (2 pages)
7 June 1999Incorporation (16 pages)
7 June 1999Incorporation (16 pages)