Company NameAndrew Mounsey Floorcoverings Limited
Company StatusDissolved
Company Number05512831
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date7 April 2020 (4 years 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 NameMr Andrew Mounsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleFloorcovering Retailer
Country of ResidenceEngland
Correspondence AddressAshview
16 Station Road
Settle
North Yorkshire
BD24 9AA
Director NameMrs Carole Elizabeth Mounsey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleFloorcovering Retailer
Country of ResidenceEngland
Correspondence AddressAshview
16 Station Road
Settle
North Yorkshire
BD24 9AA
Director NameMr Paul Andrew Mounsey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleFloorcovering Retailer
Country of ResidenceEngland
Correspondence Address17 Thorndale Street
Hellifield
North Yorks
BD23 4JE
Secretary NameMrs Carole Elizabeth Mounsey
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleFloorcovering Retailer
Country of ResidenceEngland
Correspondence AddressAshview
16 Station Road
Settle
North Yorkshire
BD24 9AA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteandrewmounseyfloorcoverings.co.uk
Telephone01729 823302
Telephone regionSettle

Location

Registered AddressAshview
16 Station Road
Settle
North Yorkshire
BD24 9AA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSettle
WardSettle and Ribblebanks
Built Up AreaSettle

Shareholders

34 at £1Andrew Mounsey
34.00%
Ordinary
33 at £1Carole Elizabeth Mounsey
33.00%
Ordinary
33 at £1Paul Andrew Mounsey
33.00%
Ordinary

Financials

Year2014
Net Worth-£22,028
Current Liabilities£42,337

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(7 pages)
5 August 2014Register(s) moved to registered office address Ashview 16 Station Road Settle North Yorkshire BD24 9AA (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for Paul Andrew Mounsey on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Carole Elizabeth Mounsey on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Andrew Mounsey on 19 July 2010 (2 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 August 2008Return made up to 19/07/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 October 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
24 July 2007Return made up to 19/07/07; full list of members (3 pages)
15 May 2007Group of companies' accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 19/07/06; full list of members (3 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 October 2005New director appointed (2 pages)
30 September 2005Ad 01/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005Director resigned (1 page)
19 July 2005Incorporation (15 pages)