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.
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 | : |
|
Registered Address | : | Chy Nyverow, Newham Road, Truro, Cornwall, England, TR1 2DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hardy Carpets Limited, Gover Road, St Austell, United Kingdom, PL25 5NG | Director | 01 June 2016 | Active |
C/O Hardy Carpets Limited, Gover Road, St Austell, United Kingdom, PL25 5NG | Director | 01 June 2016 | Active |
104 Sunnyside Parc, Illogan, Redruth, TR15 3LX | Secretary | 01 January 1993 | Active |
Mazoe House, Perranarworthal, Truro, TR3 7QG | Secretary | - | Active |
Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ | Secretary | 15 October 2012 | Active |
Bircham, Burrington, Umberleigh, EX37 9JW | Secretary | 16 September 1995 | Active |
1, Coombe Lodge, Perrancoombe, Perranporth, Uk, TR6 0HU | Secretary | 01 September 2006 | Active |
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Corporate Secretary | 16 January 2014 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Change account reference date company previous extended. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.