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.
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 |
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 |
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 |