About

Registered Number: 05731911
Date of Incorporation: 06/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Gregston Trading Estate, Birmingham Road, Oldbury, West Midlands, B69 4EX

 

Founded in 2006, Funky Rugs Ltd are based in Oldbury in West Midlands, it's status is listed as "Active". The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Steven 06 March 2006 30 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 09 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 October 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 28 December 2011
RESOLUTIONS - N/A 06 December 2011
SH08 - Notice of name or other designation of class of shares 06 December 2011
AD01 - Change of registered office address 07 October 2011
TM01 - Termination of appointment of director 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AR01 - Annual Return 11 September 2011
CH03 - Change of particulars for secretary 10 September 2011
CH01 - Change of particulars for director 10 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 March 2009
225 - Change of Accounting Reference Date 28 January 2009
225 - Change of Accounting Reference Date 27 June 2008
AA - Annual Accounts 29 February 2008
225 - Change of Accounting Reference Date 07 December 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.