This company is commonly known as Calderdale Carpets Limited. The company was founded 36 years ago and was given the registration number 02151352. The firm's registered office is in DEWSBURY. You can find them at Anchor House Dewsbury Mills, Thornhill Road, Dewsbury, West Yorkshire. This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.
Name | : | CALDERDALE CARPETS LIMITED |
---|---|---|
Company Number | : | 02151352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anchor House Dewsbury Mills, Thornhill Road, Dewsbury, West Yorkshire, WF12 9QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Priory Way, Mirfield, WF14 9QP | Secretary | 01 September 2004 | Active |
57 Glenview Road, Shipley, BD18 4AR | Director | 02 February 1994 | Active |
4 St Peters Square, School Lane, Southowram, Halifax, United Kingdom, HX3 9TL | Director | 01 July 2002 | Active |
6, Priory Way, Mirfield, England, WF14 9QP | Director | 01 July 2015 | Active |
15, Meadow Lane, Liversedge, England, WF15 7QD | Director | 01 July 2015 | Active |
Holly Cottage, 5 Back Lane, Mirfield, England, WF14 9QA | Director | 01 January 2019 | Active |
57 Glenview Road, Shipley, BD18 4AR | Secretary | 02 February 1994 | Active |
161 Scholes Lane, Scholes, Cleckheaton, BD19 6LY | Secretary | - | Active |
La Corbiere, Cottingley Cliffe Road, Cottingley Bingley, BD16 1UW | Director | 01 July 2001 | Active |
4 Wendel Avenue, Barwick In Elmet, Leeds, LS15 4JU | Director | 01 July 1996 | Active |
75 Lightcliffe Road, Brighouse, HD6 2HH | Director | - | Active |
14 Ayres Drive, Cowlersley, Huddersfield, HD4 5TX | Director | 01 July 2002 | Active |
161 Scholes Lane, Scholes, Cleckheaton, BD19 6LY | Director | - | Active |
Oldfield Nook, Scholes, Cleckheaton, BD19 6LY | Director | - | Active |
31 Fieldhead Lane, Birstall, WF17 9BH | Director | 01 July 2002 | Active |
11 Church Lane, Garforth, Leeds, LS25 1NW | Director | - | Active |
32 Millbeck Green, Collingham, Wetherby, LS22 5AJ | Director | - | Active |
12 Oaklands Avenue, Halifax, HX3 7HS | Director | - | Active |
4 Ederoyd Rise, Stanningley, Pudsey, LS28 7QT | Director | 02 February 1994 | Active |
15 Castlefields Road, Rastrick, Brighouse, HD6 3PA | Director | 19 July 1999 | Active |
Mr Derek John Bedford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Glenview Road, Shipley, England, BD18 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Address | Change sail address company with old address new address. | Download |
2023-03-27 | Accounts | Accounts with accounts type small. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type small. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type small. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type small. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Accounts | Accounts with accounts type small. | Download |
2015-12-18 | Officers | Appoint person director company with name date. | Download |
2015-12-18 | Officers | Appoint person director company with name date. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Accounts | Accounts with accounts type small. | Download |
2014-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.