About

Registered Number: 06030962
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL

 

Kileys Carpets Ltd was founded on 18 December 2006 with its registered office in Horam in East Sussex, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Cooper, Luke Simon, Garrett, Gwen, Garrett, Steven Paul, Robinson, Gregory Wayne, Sands, Martin Luke, Robinson, Rhonda for this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Luke Simon 01 July 2016 - 1
GARRETT, Gwen 18 December 2006 - 1
GARRETT, Steven Paul 10 October 2014 - 1
ROBINSON, Gregory Wayne 10 October 2014 - 1
SANDS, Martin Luke 01 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Rhonda 18 December 2006 19 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
MR01 - N/A 28 April 2020
PSC04 - N/A 18 December 2019
PSC04 - N/A 18 December 2019
CS01 - N/A 18 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 26 August 2015
SH01 - Return of Allotment of shares 27 May 2015
AA01 - Change of accounting reference date 07 January 2015
AR01 - Annual Return 18 December 2014
AD01 - Change of registered office address 24 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 December 2010
TM02 - Termination of appointment of secretary 29 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 05 March 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.