Company NameDiscount Carpet Centre (New Ferry) Limited
DirectorPeter McMahon
Company StatusActive
Company Number04656704
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Peter McMahon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Bebington Road
New Ferry
Wirral
CH62 5BQ
Wales
Secretary NameMrs Danna Marie McMahon
StatusCurrent
Appointed01 March 2015(12 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address4-6 Bebington Road
New Ferry
Wirral
Merseyside
CH62 5BQ
Wales
Secretary NamePatricia McMahon
NationalityBritish
StatusResigned
Appointed05 February 2003(1 day after company formation)
Appointment Duration12 years (resigned 01 March 2015)
RoleHouse Wife
Correspondence Address4-6 Bebington Road
New Ferry
Wirral
CH62 5BQ
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Telephone0151 6458090
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Mcmahon
100.00%
Ordinary

Financials

Year2014
Net Worth£16,113
Cash£51,386
Current Liabilities£44,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 December 2022Registered office address changed from 4-6 Bebington Road New Ferry Wirral Merseyside CH62 5BQ to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 7 December 2022 (1 page)
9 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Appointment of Mrs Danna Marie Mcmahon as a secretary on 1 March 2015 (2 pages)
23 March 2015Appointment of Mrs Danna Marie Mcmahon as a secretary on 1 March 2015 (2 pages)
23 March 2015Appointment of Mrs Danna Marie Mcmahon as a secretary on 1 March 2015 (2 pages)
23 March 2015Termination of appointment of a secretary (1 page)
23 March 2015Termination of appointment of a secretary (1 page)
20 March 2015Secretary's details changed for Patricia Mcmahon on 1 March 2015 (1 page)
20 March 2015Secretary's details changed for Patricia Mcmahon on 1 March 2015 (1 page)
20 March 2015Secretary's details changed for Patricia Mcmahon on 1 March 2015 (1 page)
26 February 2015Secretary's details changed for Patricia Mcmahon on 1 February 2015 (1 page)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Secretary's details changed for Patricia Mcmahon on 1 February 2015 (1 page)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Secretary's details changed for Patricia Mcmahon on 1 February 2015 (1 page)
1 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
3 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
3 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
13 March 2010Director's details changed for Peter Mcmahon on 12 March 2010 (2 pages)
13 March 2010Director's details changed for Peter Mcmahon on 12 March 2010 (2 pages)
13 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
13 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 04/02/09; full list of members (3 pages)
7 April 2009Return made up to 04/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 February 2008Return made up to 04/02/08; full list of members (3 pages)
25 February 2008Return made up to 04/02/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 February 2007Return made up to 04/02/07; full list of members (2 pages)
23 February 2007Return made up to 04/02/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 February 2006Return made up to 04/02/06; full list of members (6 pages)
20 February 2006Return made up to 04/02/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 March 2005Return made up to 04/02/05; full list of members (6 pages)
14 March 2005Return made up to 04/02/05; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 March 2004Return made up to 04/02/04; full list of members (6 pages)
26 March 2004Return made up to 04/02/04; full list of members (6 pages)
14 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 March 2003Registered office changed on 03/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
3 March 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
4 February 2003Incorporation (12 pages)
4 February 2003Incorporation (12 pages)