About

Registered Number: 02680826
Date of Incorporation: 24/01/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: Moorhead House Moorhead Way Off Bawtry Road, Bramley, Rotherham, South Yorkshire, S66 1YY

 

Established in 1992, United Carpets Holdings Ltd has its registered office in Rotherham in South Yorkshire, it has a status of "Active". The companies directors are Norman, David Victor, Quill, Peter Nicholas, Symonds, Trevor. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORMAN, David Victor 28 March 2001 16 March 2007 1
QUILL, Peter Nicholas 16 January 1998 28 March 2001 1
SYMONDS, Trevor 15 April 1994 16 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 28 February 2018
MR04 - N/A 05 January 2018
AA01 - Change of accounting reference date 27 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 01 March 2016
MR01 - N/A 08 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 18 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 01 March 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 16 May 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AR01 - Annual Return 12 May 2010
AD01 - Change of registered office address 12 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 31 December 2008
395 - Particulars of a mortgage or charge 02 July 2008
395 - Particulars of a mortgage or charge 28 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 20 February 2008
395 - Particulars of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 15 November 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 03 February 2006
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 12 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 22 February 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 12 January 2005
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 27 March 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 22 January 2003
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
123 - Notice of increase in nominal capital 30 August 2002
CERTNM - Change of name certificate 06 August 2002
395 - Particulars of a mortgage or charge 14 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
363s - Annual Return 28 March 2001
363s - Annual Return 28 March 2001
363s - Annual Return 31 May 2000
DISS40 - Notice of striking-off action discontinued 18 April 2000
AA - Annual Accounts 16 April 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1998
395 - Particulars of a mortgage or charge 31 March 1998
395 - Particulars of a mortgage or charge 31 March 1998
395 - Particulars of a mortgage or charge 31 March 1998
395 - Particulars of a mortgage or charge 31 March 1998
395 - Particulars of a mortgage or charge 30 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
287 - Change in situation or address of Registered Office 05 August 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 18 November 1996
395 - Particulars of a mortgage or charge 04 June 1996
395 - Particulars of a mortgage or charge 04 June 1996
395 - Particulars of a mortgage or charge 04 June 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 28 January 1996
AUD - Auditor's letter of resignation 18 May 1995
AA - Annual Accounts 03 May 1995
395 - Particulars of a mortgage or charge 04 July 1994
288 - N/A 27 April 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 02 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1992
288 - N/A 11 February 1992
288 - N/A 31 January 1992
287 - Change in situation or address of Registered Office 31 January 1992
NEWINC - New incorporation documents 24 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2016 Outstanding

N/A

A registered charge 09 July 2013 Fully Satisfied

N/A

Legal charge 22 February 2011 Outstanding

N/A

Debenture 22 February 2011 Outstanding

N/A

Legal charge 23 December 2008 Outstanding

N/A

Legal charge 23 December 2008 Outstanding

N/A

Legal charge 19 June 2008 Outstanding

N/A

Legal charge 15 May 2008 Outstanding

N/A

Legal charge 11 January 2008 Outstanding

N/A

Legal charge 11 January 2008 Outstanding

N/A

Legal charge 11 January 2008 Outstanding

N/A

Mortgage 13 November 2007 Outstanding

N/A

Legal charge 29 March 2005 Outstanding

N/A

Legal charge 11 March 2005 Outstanding

N/A

Legal charge 03 December 2004 Outstanding

N/A

Legal charge 25 March 2004 Outstanding

N/A

Legal charge 30 April 2003 Outstanding

N/A

Legal charge 08 March 2002 Outstanding

N/A

Legal mortgage 20 March 1998 Outstanding

N/A

Legal mortgage 20 March 1998 Outstanding

N/A

Legal mortgage 20 March 1998 Outstanding

N/A

Legal mortgage 20 March 1998 Outstanding

N/A

Mortgage debenture 19 March 1998 Outstanding

N/A

Legal charge 19 September 1994 Fully Satisfied

N/A

Legal charge 29 June 1994 Fully Satisfied

N/A

Debenture 27 June 1994 Fully Satisfied

N/A

Legal charge 19 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.