Company NameBremworth Carpets (UK) Limited
Company StatusDissolved
Company Number04132512
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRobert John Barry Morgan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NameBarry John Morgan
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAtherington Lodge
Climping Street, Climping
Littlehampton
West Sussex
BN17 5RN
Director NameMr James Robert Barry Morgan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(7 years after company formation)
Appointment Duration10 years, 5 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameBarry John Morgan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAtherington Lodge
Climping Street, Climping
Littlehampton
West Sussex
BN17 5RN
Director NameJames Robert Barry Morgan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
48 First Avenue
Hove
East Sussex
BN3 2FF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebremworth.co.uk

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1James Robert Barry Morgan
50.00%
Ordinary
50 at £1Robert John Barry Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£10,625
Current Liabilities£109,768

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 March 2017Director's details changed for Mr James Robert Barry Morgan on 16 March 2017 (2 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Barry Morgan as a director (1 page)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for Robert John Barry Morgan on 21 January 2011 (2 pages)
10 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Registered office changed on 29/05/2009 from 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
21 January 2009Director appointed mr james robert barry morgan (1 page)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 September 2008Amended accounts made up to 31 December 2006 (9 pages)
8 January 2008Return made up to 29/12/07; full list of members (3 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2007Return made up to 29/12/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 March 2006Return made up to 29/12/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 29/12/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 January 2004Return made up to 29/12/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 December 2001Return made up to 29/12/01; full list of members (7 pages)
23 January 2001Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Incorporation (17 pages)