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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT | Director | 11 June 2019 | Active |
39 Scotgate Road, Honley, Huddersfield, HD7 2RE | Secretary | 19 August 1996 | Active |
9 Gross Green Road, Dalton, Huddersfield, HO5 9XX | Secretary | - | Active |
32 Rakehill Road, Scholes, Leeds, LS15 4AJ | Secretary | 08 March 2002 | Active |
39 Scotgate Road, Honley, Huddersfield, HD7 2RE | Director | 16 May 1996 | Active |
Mowbray Cottage 159-161 New Street, Clifton, Brighouse, HD6 4HN | Director | 01 September 1977 | Active |
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 | Director | 11 February 2015 | Active |
13 Taylor Grove, Methley, Leeds, LS26 9AD | Director | 01 April 1993 | Active |
Field House, 32 Mill Lane, Old Amersham, HP7 0EH | Director | - | Active |
Old School House,, South Cape, Laxey, Isle Of Man, IM4 7HZ | Director | 19 August 1996 | Active |
88 The Avenue, Harewood, Leeds, LS17 9LD | Director | 30 December 1997 | Active |
Peel House 14 Knowles Lane, Gomersal, Cleckheaton, BD19 4LE | Director | - | Active |
4 Hydro Close, Ilkley, LS29 8RZ | Director | 01 February 1993 | Active |
Grey Cedars Cartworth Road, Holmfirth, Huddersfield, HD7 1RQ | Director | - | Active |
6 The Meadows, Denby Dale, Huddersfield, HD8 8TQ | Director | 01 August 1986 | Active |
Dalecroft Keighley Road, Ogden, Halifax, HX2 8XT | Director | 19 August 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Address | Move registers to sail company with new address. | Download |
2019-06-24 | Address | Change sail address company with new address. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.