About

Registered Number: 04871025
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Vestry, Glusburn Institute, Instiute Street, Glusburn, Keighley, West Yorkshire, BD20 8PR,

 

Based in West Yorkshire, Mark Hull Carpets Ltd was registered on 19 August 2003, it's status at Companies House is "Active". There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, Mark 19 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HULL, Jean 21 February 2006 - 1
ARTHURS, Stephanie 19 August 2003 21 February 2006 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 29 April 2017
AD01 - Change of registered office address 18 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 12 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 29 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2007
353 - Register of members 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
AA - Annual Accounts 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.