This company is commonly known as J.b. Carpets Limited. The company was founded 27 years ago and was given the registration number 03248454. The firm's registered office is in BURY. You can find them at 10 Bolton Street, Ramsbottom, Bury, Lancashire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | J.B. CARPETS LIMITED |
---|---|---|
Company Number | : | 03248454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quarry Bank, Grane Road, Haslingden, Rossendale, United Kingdom, BB4 4PB | Secretary | 06 July 2018 | Active |
Quarry Bank, Grane Road, Haslingden, Rossendale, BB4 4PB | Director | 01 April 2004 | Active |
6, Windermere Road, Bacup, England, OL13 9DN | Director | 01 January 2007 | Active |
Quarry Bank, Grane Road, Haslingden, Rossendale, England, BB4 4PB | Director | 13 February 2020 | Active |
243 Manchester Road, Haslingden, Rossendale, BB4 6PT | Secretary | 11 September 1996 | Active |
35 Raven Park, Haslingden, Rossendale, BB4 4HN | Secretary | 12 July 1999 | Active |
243 Manchester Road, Haslingden, Rossendale, BB4 6PT | Director | 11 September 1996 | Active |
343 Manchester Road, Haslingden, Rossendale, BB4 6PT | Director | 11 September 1996 | Active |
35 Raven Park, Haslingden, Rossendale, BB4 4HN | Director | 12 July 1999 | Active |
35 Raven Park, Haslingden, Rossendale, BB4 4HN | Director | 12 July 1999 | Active |
Mr Stewart Frank Pugh | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quarry Bank, Grane Road, Rossendale, England, BB4 4PB |
Nature of control | : |
|
Mr Colin Fletcher | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Raven Park, Rossendale, England, BB4 4HN |
Nature of control | : |
|
Mrs Jean Fletcher | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Raven Park, Rossendale, England, BB4 4HN |
Nature of control | : |
|
Ms Janet Elizabeth Fletcher Pugh | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quarry Bank, Grane Road, Rossendale, England, BB4 4PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Officers | Appoint person secretary company with name date. | Download |
2018-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-13 | Officers | Termination secretary company with name termination date. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.