About

Registered Number: 03705622
Date of Incorporation: 27/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: JOHNSON WALKER, Horizon House, 2 Whiting Street, Sheffield, S8 9QR

 

Thompsons Carpets Ltd was founded on 27 January 1999, it has a status of "Active". There are 2 directors listed as Thompson, George, Thompson, Julie for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, George 27 January 1999 - 1
THOMPSON, Julie 27 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 27 December 2017
MR04 - N/A 07 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 21 September 2009
225 - Change of Accounting Reference Date 10 September 2009
363a - Annual Return 05 March 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 09 March 2000
288a - Notice of appointment of directors or secretaries 14 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
395 - Particulars of a mortgage or charge 20 April 1999
287 - Change in situation or address of Registered Office 08 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.