About

Registered Number: 07286490
Date of Incorporation: 16/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Lancaster Works, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA

 

Having been setup in 2010, Steven Holmes Carpets Ltd have registered office in Derbyshire, it's status is listed as "Active". The current directors of this business are listed as Holmes, Jack Joshua, Holmes, Joseph Oliver, Holmes, Levi James, Holmes, Martha Beatrice, Holmes, Steven in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Jack Joshua 21 November 2016 - 1
HOLMES, Joseph Oliver 01 August 2017 - 1
HOLMES, Levi James 21 April 2015 - 1
HOLMES, Martha Beatrice 16 June 2010 - 1
HOLMES, Steven 16 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 08 January 2020
CH01 - Change of particulars for director 03 January 2020
CH01 - Change of particulars for director 03 January 2020
CH01 - Change of particulars for director 03 January 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 17 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 22 January 2018
AP01 - Appointment of director 07 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 02 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 22 June 2011
SH01 - Return of Allotment of shares 23 June 2010
SH01 - Return of Allotment of shares 23 June 2010
NEWINC - New incorporation documents 16 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.