UKBizDB.co.uk

ROSS & HUGHES CARPETS LIMITED

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

This company is commonly known as Ross & Hughes Carpets Limited. The company was founded 23 years ago and was given the registration number 04184655. The firm's registered office is in CAERNARFON. You can find them at Ty Seiont House, Cibyn Industrial Estate, Caernarfon, Gwynedd. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:ROSS & HUGHES CARPETS LIMITED
Company Number:04184655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Ty Seiont House, Cibyn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD

Secretary09 July 2020Active
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD

Director09 July 2020Active
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD

Director09 July 2020Active
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD

Director01 April 2009Active
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD

Director22 June 2006Active
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD

Director27 March 2001Active
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD

Secretary06 January 2010Active
21 Caeau Bach, Caernarvon, LL55 2BZ

Secretary27 March 2001Active
9 Dol Hyfryd, Penrhosgarnedd, Bangor, LL55 1EY

Secretary01 January 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary21 March 2001Active
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD

Director27 March 2001Active
190, Penrhos Road, Bangor, LL55 2LX

Director01 April 2009Active
9 Dol Hyfryd, Penrhosgarnedd, Bangor, LL55 1EY

Director01 January 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director21 March 2001Active

People with Significant Control

Mr Alwyn Lloyd Hughes
Notified on:01 April 2020
Status:Active
Date of birth:May 1961
Nationality:Welsh
Address:Ty Seiont House, Caernarfon, LL55 2BD
Nature of control:
  • Significant influence or control
Mr Nicholas David Millington
Notified on:01 April 2020
Status:Active
Date of birth:November 1975
Nationality:British
Address:Ty Seiont House, Caernarfon, LL55 2BD
Nature of control:
  • Significant influence or control
Mrs Ann Lorraine Ross
Notified on:01 April 2020
Status:Active
Date of birth:August 1953
Nationality:British
Address:Ty Seiont House, Caernarfon, LL55 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Ross
Notified on:06 April 2016
Status:Active
Date of birth:May 2001
Nationality:Welsh
Address:Ty Seiont House, Caernarfon, LL55 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Capital

Capital return purchase own shares.

Download
2023-06-12Capital

Capital cancellation shares.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person secretary company with name date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.