About

Registered Number: 05727969
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Units 18 & 19, York House 80 Leeds Road, Huddersfield, HD1 6DD,

 

Founded in 2006, Kingsmill Carpets Ltd has its registered office in Huddersfield, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are Hall, Karen Lesley, Smith, Amanda Jane, Smith, Charles Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Amanda Jane 23 September 2012 - 1
SMITH, Charles Patrick 03 March 2006 23 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HALL, Karen Lesley 03 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 09 August 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
CS01 - N/A 03 August 2018
AD01 - Change of registered office address 01 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 15 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 15 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 20 April 2010
AD01 - Change of registered office address 19 April 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 April 2012 Outstanding

N/A

Rent deposit deed 11 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.