This company is commonly known as Newhey Carpets Limited. The company was founded 53 years ago and was given the registration number 00990472. The firm's registered office is in . You can find them at Gordon Street, Newhey, , Rochdale. This company's SIC code is 13939 - Manufacture of other carpets and rugs.
Name | : | NEWHEY CARPETS LIMITED |
---|---|---|
Company Number | : | 00990472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gordon Street, Newhey, Rochdale, OL16 3SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gordon Street, Newhey, OL16 3SL | Secretary | - | Active |
Gordon Street, Newhey, OL16 3SL | Director | - | Active |
Gordon Street, Newhey, OL16 3SL | Director | 01 May 2002 | Active |
Gordon Street, Newhey, OL16 3SL | Director | 22 August 1994 | Active |
Gordon Street, Newhey, OL16 3SL | Director | 01 May 2002 | Active |
24 Clitheroe Road, Whalley, BB6 9AB | Director | 28 May 1993 | Active |
Newhaven Lower Turf Lane, Scouthead, Oldham, OL4 4BG | Director | - | Active |
Mr Anthony Lees Whitehead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | Gordon Street, OL16 3SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Resolution | Resolution. | Download |
2022-03-15 | Capital | Capital name of class of shares. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Officers | Change person director company with change date. | Download |
2018-09-24 | Officers | Change person director company with change date. | Download |
2018-09-24 | Officers | Change person secretary company with change date. | Download |
2018-09-24 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.