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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 April 2012 | Outstanding |
N/A |
Rent deposit deed | 11 January 2010 | Outstanding |
N/A |