Company NameBritannia Carpets (Contracts) Limited
Company StatusDissolved
Company Number06548604
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)
Dissolution Date3 July 2018 (5 years, 9 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 NameDavid Francis Price
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbank Road
Kingsley
Cheshire
WA6 8AD
Director NameJennifer Price
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbank Road
Kingsley
Warrington
Cheshire
WA6 8AD
Secretary NameJennifer Price
NationalityBritish
StatusClosed
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbank Road
Kingsley
Warrington
Cheshire
WA6 8AD
Director NameMc Formations Ltd (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

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

35 at £1David Francis Price
35.00%
Ordinary
35 at £1Jennifer Price
35.00%
Ordinary
15 at £1Benjamin Price
15.00%
Ordinary
15 at £1Tiffany Pinter
15.00%
Ordinary

Financials

Year2014
Net Worth£3,188
Cash£330
Current Liabilities£23,846

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

7 October 2011Delivered on: 12 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
21 March 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 May 2010Director's details changed for David Francis Price on 1 January 2010 (2 pages)
6 May 2010Director's details changed for David Francis Price on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Jennifer Price on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Jennifer Price on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 June 2009Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 April 2009Return made up to 29/03/09; full list of members (5 pages)
13 June 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
16 May 2008Director appointed david francis price (2 pages)
16 May 2008Registered office changed on 16/05/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
16 May 2008Appointment terminated secretary crs legal services LTD (1 page)
16 May 2008Appointment terminated director mc formations LTD (1 page)
16 May 2008Director and secretary appointed jennifer price (2 pages)
29 March 2008Incorporation (19 pages)