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.
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 | : |
|
Registered Address | : | 812 Alcester Road South, Kings Heath, Birmingham, B14 5HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
812, Alcester Road South, Kings Heath, Birmingham, B14 5HH | Director | 01 March 2016 | Active |
812, Alcester Road South, Kings Heath, Birmingham, B14 5HH | Director | 01 March 2016 | Active |
30 Woodleaves, Hollywood, Birmingham, B47 5BW | Secretary | 15 January 1999 | Active |
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 | Director | 01 February 2010 | Active |
5 Hollywood Gardens, Hollywood, Birmingham, B47 5NB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Termination secretary company with name termination date. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Change of name | Certificate change of name company. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Officers | Appoint person director company with name date. | Download |
2016-06-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.