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.
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 | : |
|
Registered Address | : | Ty Seiont House, Cibyn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD | Secretary | 09 July 2020 | Active |
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD | Director | 09 July 2020 | Active |
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD | Director | 09 July 2020 | Active |
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD | Director | 01 April 2009 | Active |
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD | Director | 22 June 2006 | Active |
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD | Director | 27 March 2001 | Active |
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD | Secretary | 06 January 2010 | Active |
21 Caeau Bach, Caernarvon, LL55 2BZ | Secretary | 27 March 2001 | Active |
9 Dol Hyfryd, Penrhosgarnedd, Bangor, LL55 1EY | Secretary | 01 January 2003 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 21 March 2001 | Active |
Ty Seiont House, Cibyn Industrial Estate, Caernarfon, LL55 2BD | Director | 27 March 2001 | Active |
190, Penrhos Road, Bangor, LL55 2LX | Director | 01 April 2009 | Active |
9 Dol Hyfryd, Penrhosgarnedd, Bangor, LL55 1EY | Director | 01 January 2003 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 21 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Capital | Capital return purchase own shares. | Download |
2023-06-12 | Capital | Capital cancellation shares. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Appoint person secretary company with name date. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.