Warning: file_put_contents(c/35f71681205a57d2ca2bb40897a655f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Handmade Rugs Limited, RG1 8EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HANDMADE RUGS LIMITED

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

This company is commonly known as Handmade Rugs Limited. The company was founded 11 years ago and was given the registration number 08241900. The firm's registered office is in READING. You can find them at 3 Richfield Place, Richfield Avenue, Reading, Berkshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:HANDMADE RUGS LIMITED
Company Number:08241900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:3 Richfield Place, Richfield Avenue, Reading, Berkshire, England, RG1 8EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Richfield Place, Richfield Avenue, Reading, England, RG1 8EQ

Director05 October 2012Active
3 Richfield Place, Richfield Avenue, Reading, England, RG1 8EQ

Secretary05 October 2012Active
3 Richfield Place, Richfield Avenue, Reading, England, RG1 8EQ

Director05 October 2012Active

People with Significant Control

Mr Peter Auckland
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit D35 Barwell Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Richard Hill
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit D35 Barwell Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2018-06-21Accounts

Change account reference date company previous extended.

Download
2018-03-19Address

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

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type dormant.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.