About

Registered Number: 03901129
Date of Incorporation: 30/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ

 

Based in Doncaster, South Yorkshire, Bingham Carpets Ltd was founded on 30 December 1999, it's status at Companies House is "Active". The current directors of this business are listed as Fox, Adrienne, Fox, Ian Andrew, Bingham, Dennis Michael, Bingham, Julia Gwendoline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Adrienne 17 April 2000 - 1
FOX, Ian Andrew 06 April 2006 - 1
BINGHAM, Dennis Michael 30 December 1999 31 May 2017 1
BINGHAM, Julia Gwendoline 30 December 1999 31 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 27 June 2019
CS01 - N/A 13 June 2018
SH19 - Statement of capital 06 June 2018
RESOLUTIONS - N/A 24 May 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 04 January 2018
TM02 - Termination of appointment of secretary 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 27 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 10 April 2001
RESOLUTIONS - N/A 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
123 - Notice of increase in nominal capital 06 April 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
288b - Notice of resignation of directors or secretaries 02 January 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.