About

Registered Number: 06256830
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 84 Thirlmere Road, Wakefield, WF2 9ER,

 

Founded in 2007, Ardsley Carpets Ltd have registered office in Wakefield, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Firth, Chas Kenneth, Gibbens, David, Hartshorne, John, Jones, Joshua Russell, Musson, Allan are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Chas Kenneth 24 August 2020 - 1
GIBBENS, David 23 May 2007 11 April 2019 1
HARTSHORNE, John 01 May 2008 13 July 2012 1
JONES, Joshua Russell 23 January 2019 24 August 2020 1
MUSSON, Allan 23 May 2007 01 May 2008 1

Filing History

Document Type Date
PSC07 - N/A 27 August 2020
CS01 - N/A 24 August 2020
PSC01 - N/A 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 25 April 2019
PSC01 - N/A 24 April 2019
PSC07 - N/A 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 January 2019
AP01 - Appointment of director 28 January 2019
DISS40 - Notice of striking-off action discontinued 26 September 2018
CS01 - N/A 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 28 February 2018
PSC04 - N/A 01 August 2017
PSC04 - N/A 01 August 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 31 July 2017
PSC07 - N/A 08 July 2017
PSC01 - N/A 08 July 2017
PSC07 - N/A 07 July 2017
AD01 - Change of registered office address 29 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 14 June 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 22 January 2013
TM01 - Termination of appointment of director 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 June 2011
AD01 - Change of registered office address 13 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.