UKBizDB.co.uk

FIRTH CARPETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Firth Carpets Limited. The company was founded 58 years ago and was given the registration number 00873949. The firm's registered office is in BIRMINGHAM. You can find them at 10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIRTH CARPETS LIMITED
Company Number:00873949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Director11 June 2019Active
39 Scotgate Road, Honley, Huddersfield, HD7 2RE

Secretary19 August 1996Active
9 Gross Green Road, Dalton, Huddersfield, HO5 9XX

Secretary-Active
32 Rakehill Road, Scholes, Leeds, LS15 4AJ

Secretary08 March 2002Active
39 Scotgate Road, Honley, Huddersfield, HD7 2RE

Director16 May 1996Active
Mowbray Cottage 159-161 New Street, Clifton, Brighouse, HD6 4HN

Director01 September 1977Active
9 Gross Green Road, Dalton, Huddersfield, HO5 9XX

Director-Active
The Wheatleys, Dewsbury Road, Gomersal, BD19

Director-Active
47 Station Road, Baildon, Shipley, BD17 6HS

Director-Active
Interface Europe Ltd, Shelf Mills, Shelf, Wade House Road, Halifax, England, HX3 7PA

Director11 February 2015Active
13 Taylor Grove, Methley, Leeds, LS26 9AD

Director01 April 1993Active
Field House, 32 Mill Lane, Old Amersham, HP7 0EH

Director-Active
Old School House,, South Cape, Laxey, Isle Of Man, IM4 7HZ

Director19 August 1996Active
88 The Avenue, Harewood, Leeds, LS17 9LD

Director30 December 1997Active
Peel House 14 Knowles Lane, Gomersal, Cleckheaton, BD19 4LE

Director-Active
4 Hydro Close, Ilkley, LS29 8RZ

Director01 February 1993Active
Grey Cedars Cartworth Road, Holmfirth, Huddersfield, HD7 1RQ

Director-Active
6 The Meadows, Denby Dale, Huddersfield, HD8 8TQ

Director01 August 1986Active
Dalecroft Keighley Road, Ogden, Halifax, HX2 8XT

Director19 August 1996Active

People with Significant Control

T.F. Firth & Sons Limited
Notified on:29 July 2020
Status:Active
Country of residence:England
Address:10th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Interface, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2859, Paces Ferry Road, Atlanta, United States,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Address

Move registers to sail company with new address.

Download
2019-06-24Address

Change sail address company with new address.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-12Address

Change registered office address company with date old address new address.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-21Accounts

Accounts with accounts type dormant.

Download
2016-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.