UKBizDB.co.uk

HARDY CARPETS LIMITED

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

This company is commonly known as Hardy Carpets Limited. The company was founded 66 years ago and was given the registration number 00592954. The firm's registered office is in TRURO. You can find them at Chy Nyverow, Newham Road, Truro, Cornwall. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:HARDY CARPETS LIMITED
Company Number:00592954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1957
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Chy Nyverow, Newham Road, Truro, Cornwall, England, TR1 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hardy Carpets Limited, Gover Road, St Austell, United Kingdom, PL25 5NG

Director01 June 2016Active
C/O Hardy Carpets Limited, Gover Road, St Austell, United Kingdom, PL25 5NG

Director01 June 2016Active
104 Sunnyside Parc, Illogan, Redruth, TR15 3LX

Secretary01 January 1993Active
Mazoe House, Perranarworthal, Truro, TR3 7QG

Secretary-Active
Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ

Secretary15 October 2012Active
Bircham, Burrington, Umberleigh, EX37 9JW

Secretary16 September 1995Active
1, Coombe Lodge, Perrancoombe, Perranporth, Uk, TR6 0HU

Secretary01 September 2006Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Secretary16 January 2014Active
Mazoe House, Perranarworthal, Truro, TR3 7QG

Director-Active
Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ

Director-Active
Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ

Director-Active
Chy Nyverow, Newham Road, Truro, England, TR1 2DP

Director-Active

People with Significant Control

Woodland Holdings (Cornwall) Limited
Notified on:18 January 2017
Status:Active
Country of residence:United Kingdom
Address:Chy Nyverow, Newham Road, Truro, United Kingdom, TR1 2DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Juleff
Notified on:01 June 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Hardy Carpets Limited, Gover Road, St Austell, United Kingdom, PL25 5NG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Patricia Dawn Juleff
Notified on:01 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Hardy Carpets Limited, Gover Road, St Austell, United Kingdom, PL25 5NG
Nature of control:
  • Voting rights 25 to 50 percent
Morleigh Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Bishop Fleming, Chy Nyverow, Truro, United Kingdom, TR1 2DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Officers

Change person director company with change date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Address

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

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Change account reference date company previous extended.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Change account reference date company previous shortened.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.