Check the

CHRISTY CARPETS LIMITED

Company
CHRISTY CARPETS LIMITED (06433015)

CHRISTY CARPETS

Phone: 01908 308 777
A⁺ rating

KEY FINANCES

Year
2017
Assets
£878.8k ▲ £0.07k (0.01 %)
Cash
£74.3k ▼ £-90.26k (-54.85 %)
Liabilities
£333.84k ▲ £2.55k (0.77 %)
Net Worth
£544.96k ▼ £-2.48k (-0.45 %)

REGISTRATION INFO

Company name
CHRISTY CARPETS LIMITED
Company number
06433015
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
christy-carpets.co.uk
Phones
01908 308 777
Registered Address
4 DANBURY COURT,
LINFORD WOOD,
MILTON KEYNES,
BUCKINGHAMSHIRE,
MK14 6PL

ECONOMIC ACTIVITIES

46470
Wholesale of furniture, carpets and lighting equipment

LAST EVENTS

27 Mar 2017
Satisfaction of charge 2 in full
22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

2 March 2009
Status
Satisfied on 27 March 2017
Delivered
14 March 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 June 2008
Status
Outstanding
Delivered
18 June 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CHRISTY CARPETS LIMITED DIRECTORS

Ian Magill

  Acting PSC
Appointed
31 March 2008
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
North Point, Woburn Lane, Aspley Guise, Milton Keynes, United Kingdom, MK17 8JN
Country Of Residence
England
Name
MAGILL, Ian
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Maureen Betty Magill

  Acting PSC
Appointed
31 March 2008
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
North Point, Woburn Lane, Aspley Guise, Milton Keynes, United Kingdom, MK17 8JN
Country Of Residence
England
Name
MAGILL, Maureen Betty
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roderick John Humphries

  Resigned
Appointed
31 March 2008
Resigned
04 June 2014
Role
Secretary
Address
12 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ
Name
HUMPHRIES, Roderick John

EPS SECRETARIES LIMITED

  Resigned
Appointed
21 November 2007
Resigned
31 March 2008
Role
Secretary
Address
Lacon House, Theobalds Road, London, WC1X 8RW
Name
EPS SECRETARIES LIMITED

MIKJON LIMITED

  Resigned
Appointed
21 November 2007
Resigned
31 March 2008
Role
Director
Address
Lacon House, Theobalds Road, London, WC1X 8RW
Name
MIKJON LIMITED

REVIEWS


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