About

Registered Number: 02896877
Date of Incorporation: 10/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS

 

Based in Halifax, Floor-rite Carpets Ltd was established in 1994, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Floor-rite Carpets Ltd. Holdsworth, Craig Andrew, Holdsworth, Glenn Mark, Holdsworth, Graham Arthur, Holdsworth, Jane are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDSWORTH, Craig Andrew 10 February 1994 - 1
HOLDSWORTH, Glenn Mark 10 February 1994 31 May 1997 1
HOLDSWORTH, Graham Arthur 10 February 1994 06 March 2008 1
HOLDSWORTH, Jane 06 March 2008 10 February 2010 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 March 2019
PSC04 - N/A 12 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
395 - Particulars of a mortgage or charge 06 February 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 19 August 2005
225 - Change of Accounting Reference Date 19 August 2005
287 - Change in situation or address of Registered Office 02 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 02 December 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
288 - N/A 24 February 1994
NEWINC - New incorporation documents 10 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.