UKBizDB.co.uk

HOODS CARPETS AND FLOORING LIMITED

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

This company is commonly known as Hoods Carpets And Flooring Limited. The company was founded 63 years ago and was given the registration number 00687374. The firm's registered office is in BIRMINGHAM. You can find them at 812 Alcester Road South, Kings Heath, Birmingham, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:HOODS CARPETS AND FLOORING LIMITED
Company Number:00687374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1961
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:812 Alcester Road South, Kings Heath, Birmingham, B14 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
812, Alcester Road South, Kings Heath, Birmingham, B14 5HH

Director01 March 2016Active
812, Alcester Road South, Kings Heath, Birmingham, B14 5HH

Director01 March 2016Active
30 Woodleaves, Hollywood, Birmingham, B47 5BW

Secretary15 January 1999Active
66 Alcester Road, Hollywood, Birmingham, B47 5NB

Secretary-Active
30 Woodleaves, Hollywood, Birmingham, B47 5BW

Director-Active
24 Reaside Crescent, Kings Heath, Birmingham, B14 6QN

Director-Active
66 Alcester Road, Hollywood, Birmingham, B47 5NB

Director-Active
812, Alcester Road South, Kings Heath, Birmingham, B14 5HH

Director01 February 2010Active
5 Hollywood Gardens, Hollywood, Birmingham, B47 5NB

Director-Active

People with Significant Control

Mrs Marilyn Anne Hood
Notified on:21 January 2017
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:30, Woodleaves, Birmingham, England, B47 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Hood
Notified on:21 January 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:7, Dark Lane, Birmingham, England, B47 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerald Victor Hood
Notified on:21 January 2017
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:30, Woodleaves, Birmingham, England, B47 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mitchell Nicholas Docker
Notified on:21 January 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:1, Malthouse Lane, Solihull, England, B94 5HN
Nature of control:
  • Significant influence or control
Mrs Tina Burman
Notified on:21 January 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:1, Malthouse Lane, Birmingham, England, B94 5HN
Nature of control:
  • 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
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Change of name

Certificate change of name company.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.