Check the

CAPITOL CARPETS COTSWOLDS LIMITED

Company
CAPITOL CARPETS COTSWOLDS LIMITED (04731031)

CAPITOL CARPETS COTSWOLDS

Phone: 01225 333 341
A⁺ rating

ABOUT CAPITOL CARPETS COTSWOLDS LIMITED

Capitol Carpets has been a trusted name in the South West and beyond for over 12 years. We specialise in helping you choose beautiful, quality carpet to fit your budget and requirements.

products

We supply a large range of natural carpets, including pure wool, sisal, jute, coir and seagrass as well as traditionally flat-woven stair runners. Our team of highly-skilled fitters have specialist experience with these products and work hard to minimise disruption in your home.

Our products:

We only supply products that we know and trust.

KEY FINANCES

Year
2017
Assets
£255.21k ▲ £27.54k (12.10 %)
Cash
£76.66k ▲ £33.72k (78.50 %)
Liabilities
£13.8k ▼ £-6.37k (-31.58 %)
Net Worth
£241.41k ▲ £33.92k (16.35 %)

REGISTRATION INFO

Company name
CAPITOL CARPETS COTSWOLDS LIMITED
Company number
04731031
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
thecarpet.co.uk
Phones
01225 333 341
01935 815 825
Registered Address
GROSVENOR HOUSE PRACTICE,
AVENING PRIORY PARK,
LONDON ROAD,
TETBURY,
GLOUCESTERSHIRE,
GL8 8HZ

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

LAST EVENTS

20 Apr 2017
Confirmation statement made on 11 April 2017 with updates
19 Apr 2017
Director's details changed for John Dawson on 19 April 2017
19 Apr 2017
Director's details changed for John Dawson on 19 April 2017

CHARGES

21 February 2005
Status
Outstanding
Delivered
24 February 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CAPITOL CARPETS COTSWOLDS LIMITED DIRECTORS

Mark Everett

  Acting
Appointed
11 April 2003
Occupation
Carpet Retailer
Role
Secretary
Nationality
British
Address
Edgcumbe, Rose Oak Lane, Coalpit Heath, Bristol, South Gloucestershire, United Kingdom, BS36 2QZ
Name
EVERETT, Mark

John Dawson

  Acting PSC
Appointed
08 October 2005
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
6 Partridge Walk, Poole, England, BH14 8HL
Country Of Residence
United Kingdom
Name
DAWSON, John
Notified On
23 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Everett

  Acting PSC
Appointed
11 April 2003
Occupation
Carpet Retailer
Role
Director
Age
51
Nationality
British
Address
Edgcumbe, Rose Oak Lane, Coalpit Heath, Bristol, South Gloucestershire, United Kingdom, BS36 2QZ
Country Of Residence
United Kingdom
Name
EVERETT, Mark
Notified On
23 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Lesley Harrison

  Resigned
Appointed
11 April 2003
Resigned
11 April 2003
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
11 April 2003
Resigned
11 April 2003
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Gillian Carol Foster

  Resigned
Appointed
02 October 2003
Resigned
07 October 2005
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
34 Eversley Lodge, Park View, Hoddesdon, Hertfordshire, EN11 8PH
Name
FOSTER, Gillian Carol

Steven Peter Foster

  Resigned
Appointed
11 April 2003
Resigned
02 October 2003
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
117 Saint Margarets Road, Stanstead Abbotts, Hertfordshire, SG12 8ER
Name
FOSTER, Steven Peter

Petar Injac

  Resigned
Appointed
11 April 2003
Resigned
07 October 2005
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
19 Sparrow Drive, Stevenage, Hertfordshire, SG2 9FB
Name
INJAC, Petar

REVIEWS


Check The Company
Excellent according to the company’s financial health.