DURHAM CARPET CENTRE LTD is a business entity registered at Companies House, UK, with entity identifier is 06077652. The registration start date is February 1, 2007. The current status is Active.
Company Number | 06077652 |
Company Name | DURHAM CARPET CENTRE LTD |
Registered Address |
17/18 Frederick Street South Meadowfield DH7 8LZ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2007-02-01 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-03-01 |
Returns Last Update | 2016-02-01 |
Confirmation Statement Due Date | 2021-03-15 |
Confirmation Statement Last Update | 2020-02-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
47599 | Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
Address |
17/18 FREDERICK STREET SOUTH MEADOWFIELD |
Post Code | DH7 8LZ |
Entity Name | Office Address |
---|---|
EMMA'S TREATS LIMITED | 13 Frederick Street South, Meadowfield, Durham, DH7 8LZ, England |
DURHAM DECORATORS (NORTH EAST) LIMITED | 14 Frederick Street South, Meadowfield, County Durham, DH7 8LZ |
VOLKSPARTS OF DURHAM LIMITED | Frederick Street South, Meadowfield, Durham, DH7 8LZ |
TREATS DELIVERY LIMITED | 13 Frederick Street South, Meadowfield, Durham, DH7 8LZ, England |
CLOUDVAPINGUK LTD | 14 Frederick Street South, Meadowfield, Durham, DH7 8LZ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CORR, Neil | Director (Active) | 48 Frederick Street North, Meadowfield, County Durham, DH7 8NB | July 1963 / 1 February 2007 |
British / England |
Manager |
COX, Malcolm Howard | Secretary (Resigned) | 17 Stirling Close, Sunderland, Tyne & Wear, SR4 8RT | / 1 February 2007 |
British / |
Estimator |
DUPORT SECRETARY LIMITED | Nominee Secretary (Resigned) | The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | / 1 February 2007 |
/ |
|
COX, Malcolm Howard | Director (Resigned) | 17 Stirling Close, Sunderland, Tyne & Wear, SR4 8RT | June 1956 / 1 February 2007 |
British / England |
Estimator |
DUPORT DIRECTOR LIMITED | Nominee Director (Resigned) | 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | / 1 February 2007 |
/ |
Post Code | DH7 8LZ |
SIC Code | 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
Please provide details on DURHAM CARPET CENTRE LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.